Company NameMaintenance Plus Limited
Company StatusDissolved
Company Number03160121
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLinda Christine Brown
NationalityBritish
StatusClosed
Appointed17 February 1997(1 year after company formation)
Appointment Duration17 years, 2 months (closed 23 April 2014)
RoleCompany Director
Correspondence Address3 Braziers Close
Chelmsford
CM2 8YJ
Director NamePeter Holden Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2014)
RoleCompany Director
Correspondence Address3 Braziers Close
Chelmsford
Essex
CM2 8YJ
Director NameLinda Christine Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Braziers Close
Chelmsford
CM2 8YJ
Director NameStephen William Lucking
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSite Manager
Correspondence Address315 Barnard Road
Galleywood
Chelmsford
CM2 8RU
Director NameChristopher Willis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleManager
Correspondence Address27 Moretons
Galleywood
Chelmsford
CM2 8RG
Secretary NameLinda Christine Brown
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Braziers Close
Chelmsford
CM2 8YJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
21 June 2012Order of court to wind up (2 pages)
21 June 2012Order of court to wind up (2 pages)
16 March 2012Voluntary strike-off action has been suspended (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
14 February 2012Total exemption full accounts made up to 31 January 2010 (15 pages)
14 February 2012Total exemption full accounts made up to 31 January 2010 (15 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 150
(14 pages)
6 October 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 150
(14 pages)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 October 2010 (2 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 March 2009Return made up to 15/02/09; full list of members (8 pages)
2 March 2009Return made up to 15/02/09; full list of members (8 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
9 May 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
26 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
6 March 2007Return made up to 15/02/07; full list of members (6 pages)
6 March 2007Return made up to 15/02/07; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 April 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
16 February 2006Return made up to 15/02/06; full list of members (6 pages)
16 February 2006Return made up to 15/02/06; full list of members (6 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 February 2004Return made up to 15/02/04; full list of members (6 pages)
12 February 2004Return made up to 15/02/04; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
28 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
12 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
24 April 2001Return made up to 15/02/01; full list of members (6 pages)
24 April 2001Return made up to 15/02/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 January 2001 (10 pages)
2 April 2001Full accounts made up to 31 January 2001 (10 pages)
20 June 2000Full accounts made up to 31 January 2000 (11 pages)
20 June 2000Full accounts made up to 31 January 2000 (11 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 15/02/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
25 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 April 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
1 April 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
28 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
28 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 May 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Return made up to 15/02/98; full list of members (6 pages)
20 March 1998Return made up to 15/02/98; full list of members (6 pages)
23 February 1998Registered office changed on 23/02/98 from: 275 baddow road chelmsford CM2 7QA (1 page)
23 February 1998Registered office changed on 23/02/98 from: 275 baddow road chelmsford CM2 7QA (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
25 March 1997Return made up to 15/02/97; full list of members (4 pages)
25 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (16 pages)
15 February 1996Incorporation (16 pages)