Company NamePrincedale Europe Limited
Company StatusDissolved
Company Number01525397
CategoryPrivate Limited Company
Incorporation Date30 October 1980(43 years, 6 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameCLK Offset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(22 years, 2 months after company formation)
Appointment Duration1 year (closed 10 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(22 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 10 February 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameDavid Craton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressHartford Farm
Forest Green Road
Holyport
Berkshire
SL6 2NN
Director NameMr Donald James Knight
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence Address3 Roxburghe Mansions
London
W8 5BQ
Secretary NameValerie Yvonne Paton
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address12a Albert Road
London
N4 3RW
Secretary NameAndreas Michael Shiatis
NationalityBritish
StatusResigned
Appointed10 April 1996(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address15 Gilray House
Gloucester Terrace Lancaster Gate
London
W2 3DF
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed18 February 2000(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,001
Current Liabilities£500

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
9 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001New director appointed (4 pages)
16 May 2001New secretary appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
12 April 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 March 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page)
5 November 1997Company name changed clk offset LIMITED\certificate issued on 05/11/97 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)