Company NamePrincipal I.T. Resources Limited
Company StatusDissolved
Company Number03735831
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJohn Nicholas Beal
NationalityBritish
StatusClosed
Appointed18 December 2008(9 years, 9 months after company formation)
Appointment Duration12 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address86 Wargrave Road
Twyford
Berkshire
RG10 9PJ
Director NameMr John Nicholas Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(10 years after company formation)
Appointment Duration9 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2009(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Queens Road
Richmond
Surrey
TW10 6HF
Director NameDavid John Ayling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Westbourne Studios
242 Acklam Road
London
W10 5JJ
Director NameRussell Batchelor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlverium House
Felden Lane
Felden
HP3 0BA
Director NameAdrian Coppin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address66 Mangrove Road
Hertford
SG13 8AN
Director NameAdrian Harlick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Harvesters
St Albans
Hertfordshire
AL4 9QY
Secretary NameRussell Batchelor
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlverium House
Felden Lane
Felden
HP3 0BA
Secretary NameMr James Patrick Quill
NationalityBritish
StatusResigned
Appointed05 June 2003(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 The Drive
Loughton
Essex
IG10 1HL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address5th Floor 45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Application for striking-off (2 pages)
17 August 2009Director appointed michael paul cosgrave (3 pages)
17 August 2009Appointment terminated director adrian coppin (1 page)
22 May 2009Return made up to 18/03/09; full list of members (5 pages)
25 March 2009Director appointed john nicholas beale (3 pages)
25 March 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
30 January 2009Location of register of members (1 page)
9 January 2009Appointment terminated secretary james quill (1 page)
9 January 2009Secretary appointed john nicholas beal (3 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
29 May 2008Return made up to 18/03/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 April 2008Director's change of particulars / adrian coppin / 13/06/2006 (1 page)
31 May 2007Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page)
10 May 2007Return made up to 18/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
1 February 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
4 May 2005Return made up to 18/03/05; full list of members (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
8 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2004Return made up to 18/03/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
13 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2001Return made up to 18/03/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2000Director resigned (1 page)
21 May 1999Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
18 March 1999Incorporation (16 pages)