Company NameContract Plus Limited
Company StatusDissolved
Company Number03780138
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameCarol Ann Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2004)
RoleShop Worker
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameTony Richard Green
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2004)
RolePharmacist
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Secretary NameTony Richard Green
NationalityBritish
StatusResigned
Appointed24 September 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2004)
RolePharmacist
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 March 2006Full accounts made up to 31 January 2005 (13 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
13 July 2005Return made up to 01/06/05; full list of members (3 pages)
30 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 June 2004Return made up to 01/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Accounting reference date shortened from 30/09/04 to 28/02/04 (1 page)
2 April 2004New director appointed (14 pages)
2 April 2004Registered office changed on 02/04/04 from: pharmacy church hill centre, loxley close redditch worcestershire B98 9JG (1 page)
2 April 2004New director appointed (13 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 August 2003Return made up to 01/06/03; full list of members; amend (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 July 2003Return made up to 01/06/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 September 2002Return made up to 01/06/02; full list of members (7 pages)
11 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
21 August 2001Return made up to 01/06/01; full list of members (6 pages)
2 August 2000Return made up to 01/06/00; full list of members (6 pages)
17 December 1999Particulars of mortgage/charge (5 pages)
1 October 1999Registered office changed on 01/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 October 1999Secretary resigned (1 page)
1 June 1999Incorporation (14 pages)