Company NamePrinciples European Limited
Company StatusDissolved
Company Number03390970
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NameEngineering Principles Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek Haggertay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address9 Sanderstead Road
Orpington
Kent
BR5 4AE
Director NameIan Fredericks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address2 Oakfield Lane
Dartford
Kent
DA1 2SW
Secretary NameIan Fredericks
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address2 Oakfield Lane
Dartford
Kent
DA1 2SW
Director NameMurray Douglas Barrett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 day after company formation)
Appointment Duration4 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address26 Castle Fields
Istead Rise
Northfleet
Kent
DA13 9EJ
Director NameColin Forbes Ritchie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence Address9 Lesley Close
Istead Rise
Gravesend
Kent
DA13 9JS
Secretary NameColin Forbes Ritchie
NationalityBritish
StatusResigned
Appointed25 June 1997(1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence Address9 Lesley Close
Istead Rise
Gravesend
Kent
DA13 9JS
Director NameBeryl Rosalie Castle
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 1998)
RoleRetired
Correspondence Address46 Northumberland Road
Istead Rise
Northfleet
Kent
DA13 9JP
Director NameChristine Elizabeth Sparks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 1998)
RoleAccounts Supervisor
Correspondence Address22 Bracondale Avenue
Istead Rise
Gravesend
Kent
DA13 9ED
Director NameGary Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1998)
RoleCompany Director
Correspondence Address4 Laurel Close
Dartford
Kent
DA1 2QL
Secretary NameRoma Warner
NationalityBritish
StatusResigned
Appointed20 February 1998(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1998)
RoleCompany Director
Correspondence Address4 Laurel Close
Dartford
Kent
DA1 2QL
Director NameGrosvenor Management Services Ltd (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Slough
SL1 6EN
Secretary NameBlackmore Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN

Location

Registered AddressRussells Yard
Warren Road
Southfleet
Kent
DA13 9NN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet
Built Up AreaSouthfleet

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 November 1998Secretary resigned;director resigned (1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Company name changed engineering principles LIMITED\certificate issued on 06/10/98 (2 pages)
29 September 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
26 November 1997Secretary resigned;director resigned (1 page)
30 October 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 331 wrotham road istead rise gravesend kent DA13 9JH (1 page)
5 September 1997New director appointed (2 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page)
2 July 1997Secretary resigned (1 page)
24 June 1997Incorporation (9 pages)