Company NamePrinciple Homes Limited
DirectorsMarie Elaine Wright and Martin James Wright
Company StatusDissolved
Company Number03233850
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Marie Elaine Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address122 Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AJ
Secretary NameMrs Marie Elaine Wright
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address122 Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AJ
Director NameMr Martin James Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address122 Imperial Avenue
Mayland
Chelmsford
Essex
CM3 6AJ
Director NamePeter Alan Fairhall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleManager
Correspondence Address22 Cripplegate
Southminster
Essex
CM0 7DW

Location

Registered Address418-420 Cranbrook Road
Gants Hill Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 March 2004Dissolved (1 page)
3 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
21 February 2002Registered office changed on 21/02/02 from: springfield indoor play centre unit 5 mayfield centre springfield road burnham on crouch essex CM0 8TE (1 page)
20 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Statement of affairs (5 pages)
20 February 2002Appointment of a voluntary liquidator (1 page)
12 October 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 September 2000Director resigned (1 page)
23 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 3 arcadia road burnham on crouch essex CM0 8EF (1 page)
29 October 1999Return made up to 05/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 December 1998Return made up to 05/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 August 1997 (7 pages)
12 October 1997Return made up to 05/08/97; full list of members (6 pages)
5 August 1996Incorporation (17 pages)