Company NameYear 2001 + Limited
Company StatusDissolved
Company Number03681628
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusClosed
Appointed16 February 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2004)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 February 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2004)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 week after company formation)
Appointment Duration1 month (resigned 20 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameNicola Anne Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMs Andrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Close
Burton Latimer
Northamptonshire
NN15 5YN
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,318
Cash£22,791
Current Liabilities£99,431

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 December 2002Return made up to 11/12/02; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 January 2002Return made up to 11/12/01; full list of members (15 pages)
11 September 2001Director's particulars changed (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial park, brentwood essex CM13 3XL (1 page)
3 January 2001Secretary's particulars changed (1 page)
21 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Secretary's particulars changed (1 page)
25 April 2000Ad 10/04/00--------- £ si 10@1=10 £ ic 141/151 (2 pages)
13 March 2000Ad 16/02/00--------- £ si 10@1=10 £ ic 131/141 (2 pages)
3 March 2000Ad 25/01/99-07/02/00 £ si 130@1 (3 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000£ nc 10000/16000 10/12/99 (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 2000New secretary appointed (2 pages)
2 December 1999Return made up to 10/12/99; full list of members (7 pages)
8 September 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (2 pages)
20 July 1999Director's particulars changed (1 page)
10 December 1998Incorporation (7 pages)