Company NamePlusgrove Systems Limited
Company StatusDissolved
Company Number03410744
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 8 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Roy Ladbrook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 1 day after company formation)
Appointment Duration18 years (closed 11 August 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Jude Close
Colchester
Essex
CO4 0PP
Secretary NameJacqueline Rodgers
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 1 day after company formation)
Appointment Duration18 years (closed 11 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 St Jude Close
Colchester
Essex
CO4 0PP
Director NameJacqueline Rodgers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 11 August 2015)
RoleComputer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Jude Close
Colchester
Essex
CO4 0PP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.plusgrove.co.uk

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1Terence Roy Ladbrook
66.67%
Ordinary
2 at £1Jacqueline Rodgers
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,371
Cash£1,219
Current Liabilities£2,590

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Jacqueline Rodgers on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Rodgers on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Terence Roy Ladbrook on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Terence Roy Ladbrook on 29 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Return made up to 29/07/06; full list of members (2 pages)
14 August 2006Return made up to 29/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 21 bentalls complex colchester road maldon essex CM9 4NW (1 page)
15 October 2003Registered office changed on 15/10/03 from: 21 bentalls complex colchester road maldon essex CM9 4NW (1 page)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
2 August 2001Return made up to 29/07/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: 22 st jude close st johns estate colchester essex CO4 4PP (1 page)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 22 st jude close st johns estate colchester essex CO4 4PP (1 page)
7 September 1999Return made up to 29/07/99; full list of members (6 pages)
7 September 1999Return made up to 29/07/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 July 1999 (7 pages)
6 September 1999Full accounts made up to 31 July 1999 (7 pages)
12 April 1999Ad 30/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 April 1999Ad 30/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 August 1998Full accounts made up to 31 July 1998 (7 pages)
19 August 1998Full accounts made up to 31 July 1998 (7 pages)
11 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Registered office changed on 09/07/98 from: 12 lydgate close lawford manningtree essex CO11 2SU (1 page)
9 July 1998Registered office changed on 09/07/98 from: 12 lydgate close lawford manningtree essex CO11 2SU (1 page)
27 August 1997New secretary appointed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (1 page)
27 August 1997Registered office changed on 27/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
29 July 1997Incorporation (16 pages)
29 July 1997Incorporation (16 pages)