Company NameAI Plc
DirectorsJohn Alexander Melvin Hemming and Colin Mark Ives
Company StatusDissolved
Company Number04253846
CategoryPublic Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Previous NameEtchco 1108 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Alexander Melvin Hemming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address15 Chantry Road
Moseley
Birmingham
West Midlands
B13 8DL
Director NameColin Mark Ives
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Larch Avenue
Wigan
WN5 9PB
Secretary NameMr Paul Sangwine
NationalityBritish
StatusCurrent
Appointed19 December 2001(5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Albemarle Road
York
North Yorkshire
YO23 1HD
Director NameTimothy Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RoleSales Executive
Correspondence Address31 Saint Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Appointment of a voluntary liquidator (1 page)
21 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2002Statement of affairs (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 14-15 regent parade harrogate north yorkshire HG1 5AW (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
14 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: vanderbilt court 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
7 May 2002Re-registration of Memorandum and Articles (3 pages)
7 May 2002Auditor's statement (1 page)
7 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 May 2002Application for reregistration from private to PLC (1 page)
7 May 2002Auditor's report (1 page)
7 May 2002Balance Sheet (1 page)
7 May 2002Declaration on reregistration from private to PLC (1 page)
7 May 2002Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 2002Registered office changed on 18/04/02 from: 11 newhall street birmingham midlands B3 3NY (1 page)
8 February 2002Nc inc already adjusted 02/01/02 (1 page)
8 February 2002Particulars of contract relating to shares (4 pages)
8 February 2002Ad 02/01/02--------- £ si [email protected]=50580 £ ic 2/50582 (2 pages)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002£ nc 1000/53000 02/01/02 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
11 December 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
18 September 2001Director resigned (1 page)
17 July 2001Incorporation (26 pages)