Company NamePrintciple Limited
Company StatusDissolved
Company Number02473712
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Ralph Roland Cattel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(3 years after company formation)
Appointment Duration18 years (closed 08 March 2011)
RolePrint Buyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Pear Tree Close
Chipping Campden
Gloucestershire
GL55 6DB
Wales
Director NamePhilippa Miranda Cattel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(3 years after company formation)
Appointment Duration18 years (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pear Tree Close
Chipping Campden
Gloucestershire
GL55 6DB
Wales
Secretary NamePhilippa Miranda Cattel
NationalityBritish
StatusClosed
Appointed31 May 1996(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address10 Pear Tree Close
Chipping Campden
Gloucestershire
GL55 6DB
Wales
Director NameMark Anthony Bubb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleDesign/Print Consult
Correspondence Address31 Panmure Road
Sydenham
London
SE26 5NB
Secretary NamePhilippa Miranda Cattel
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressCusacks Glebe
Saintbury
Broadway
Worcs
WR12 7PX
Secretary NameChidchanock Bubb
NationalityBritish
StatusResigned
Appointed06 April 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1995)
RoleSecretary
Correspondence Address66a Walton Road
East Molesey
Surrey
KT8 0DL
Secretary NameMark Anthony Bubb
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1996)
RoleDesign/Print Consult
Correspondence Address31 Panmure Road
Sydenham
London
SE26 5NB

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,815
Current Liabilities£9,660

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
26 February 2010Director's details changed for Philippa Miranda Cattel on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Philippa Miranda Cattel on 23 February 2010 (2 pages)
26 February 2010Director's details changed for John Ralph Roland Cattel on 23 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(5 pages)
26 February 2010Secretary's details changed for Philippa Miranda Cattel on 23 February 2010 (1 page)
26 February 2010Secretary's details changed for Philippa Miranda Cattel on 23 February 2010 (1 page)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(5 pages)
26 February 2010Director's details changed for John Ralph Roland Cattel on 23 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
20 March 2006Return made up to 23/02/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
28 March 2003Return made up to 23/02/03; full list of members (7 pages)
28 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
4 November 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
26 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (14 pages)
21 December 2000Full accounts made up to 29 February 2000 (14 pages)
4 April 2000Return made up to 23/02/00; full list of members (6 pages)
4 April 2000Return made up to 23/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (14 pages)
24 December 1999Full accounts made up to 28 February 1999 (14 pages)
19 December 1999Registered office changed on 19/12/99 from: unit 10/11 gardner ind estate kent house lane beckenham kent BR3 1UG (1 page)
19 December 1999Registered office changed on 19/12/99 from: unit 10/11 gardner ind estate kent house lane beckenham kent BR3 1UG (1 page)
20 April 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1999Return made up to 23/02/99; no change of members (4 pages)
19 April 1999Full accounts made up to 28 February 1998 (14 pages)
19 April 1999Full accounts made up to 28 February 1998 (14 pages)
12 June 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
12 June 1998Return made up to 23/02/98; no change of members (4 pages)
12 May 1998Registered office changed on 12/05/98 from: asby house 491-505 southend lane sydenham london SE26 5BL (1 page)
12 May 1998Registered office changed on 12/05/98 from: asby house 491-505 southend lane sydenham london SE26 5BL (1 page)
31 January 1998Full accounts made up to 28 February 1997 (13 pages)
31 January 1998Full accounts made up to 28 February 1997 (13 pages)
11 July 1997Return made up to 23/02/97; full list of members (6 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Return made up to 23/02/97; full list of members (6 pages)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
3 March 1997Full accounts made up to 29 February 1996 (13 pages)
3 March 1997Full accounts made up to 29 February 1996 (13 pages)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: engravers house 35 wick road teddington middx TW11 9EN (1 page)
8 May 1996Registered office changed on 08/05/96 from: engravers house 35 wick road teddington middx TW11 9EN (1 page)
22 April 1996Return made up to 23/02/96; no change of members (4 pages)
22 April 1996Return made up to 23/02/96; no change of members (4 pages)
25 February 1996Full accounts made up to 28 February 1995 (7 pages)
25 February 1996Full accounts made up to 28 February 1995 (7 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Secretary resigned (4 pages)
12 April 1995Return made up to 23/02/95; full list of members (14 pages)
12 April 1995Return made up to 23/02/95; full list of members (7 pages)