Company NamePrincipia Mechanica Limited
Company StatusDissolved
Company Number01380145
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameDr Yoginder Nath Tidu Maini
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address11 Redcliffe Road
London
SW10 9NR
Director NameThomas Peter Dukes
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1994)
RoleChartered Engineer
Correspondence AddressLinstrum
Ayr Road
Kilmarnock
Ayrshire
KA1 5LP
Scotland
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1994)
RoleChartered Engineer
Correspondence AddressPine Lodge
Greenlaw Road Newton Mearns
Glasgow
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed12 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed08 November 1993(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1994(16 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Rue Beaujoin
75008 Paris
Foreign
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(22 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,721

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Director resigned (1 page)
21 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New secretary appointed (1 page)
19 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2002Location of debenture register (1 page)
28 February 2002Location of register of members (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (2 pages)
23 October 2001Return made up to 10/07/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
9 August 2001Director resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
26 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
3 August 2000Return made up to 12/06/00; no change of members (7 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 July 1999Return made up to 12/06/99; no change of members (7 pages)
3 June 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 April 1999Director's particulars changed (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 12/06/98; full list of members (8 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 12/06/97; no change of members (7 pages)
24 February 1997Director's particulars changed (1 page)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Registered office changed on 14/06/96 from: 14 james street london EC2E 8BT (1 page)
31 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1978Incorporation (15 pages)