Company NamePrincetown Consultants Limited
DirectorAndre Albertus Verwey
Company StatusDissolved
Company Number02643620
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)
Previous NameGemini Transmissions Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andre Albertus Verwey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NF
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed06 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMrs Dorothy Colleen Verwey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Grove
Hinton In The Hedges
Brackley
NN13 5NF

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£119,456
Gross Profit£71,016
Net Worth-£562,705
Cash£32,259
Current Liabilities£276,467

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 September 2007Dissolved (1 page)
3 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
9 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2005Statement of affairs (6 pages)
28 February 2005Registered office changed on 28/02/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
8 October 2004Return made up to 06/09/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
3 December 2003Return made up to 06/09/03; full list of members (6 pages)
12 September 2003Full accounts made up to 31 August 2002 (11 pages)
10 June 2003Return made up to 06/09/02; full list of members (6 pages)
6 November 2002Director resigned (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Full accounts made up to 31 August 2001 (15 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
17 September 2001Return made up to 06/09/01; full list of members (5 pages)
20 March 2001Full accounts made up to 31 August 2000 (14 pages)
30 June 2000Full accounts made up to 31 August 1999 (17 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Full accounts made up to 31 August 1998 (14 pages)
8 October 1998Return made up to 06/09/98; full list of members (5 pages)
19 January 1998Full accounts made up to 31 August 1997 (11 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 06/09/97; full list of members (5 pages)
25 February 1997Full accounts made up to 31 August 1996 (11 pages)
16 October 1996Return made up to 06/09/96; full list of members (5 pages)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1996Ad 11/06/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
22 January 1996Full accounts made up to 31 August 1995 (12 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
12 September 1995Return made up to 06/09/95; full list of members (10 pages)
19 June 1995Full accounts made up to 31 August 1994 (12 pages)