Company NameE Principals Plc.
Company StatusDissolved
Company Number03861085
CategoryPublic Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameYPCS 88 Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2000)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Director NameGavin George Cummings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2000)
RoleSolicitor
Correspondence Address67 Lenton Manor
Nottingham
NG7 2FP
Secretary NameGavin George Cummings
NationalityBritish
StatusResigned
Appointed29 November 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2000)
RoleSolicitor
Correspondence Address67 Lenton Manor
Nottingham
NG7 2FP
Director NameNicholas Aldrich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address12 Little Brind Road
Chesterfield
Derbyshire
S41 8XW
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameArthur Jeremy Barritt Middleton
NationalityBritish
StatusResigned
Appointed23 March 2000(5 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address8 Robertson Road
Buxton
Derbyshire
SK17 9DY
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Browne Jacobson Llp 90 Tottenham Court Road London W1T 4TJ England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
18 October 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
21 August 2008Full accounts made up to 29 February 2008 (14 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
15 September 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 March 2005Full accounts made up to 31 October 2004 (12 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
19 November 2004Return made up to 18/10/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 October 2003 (15 pages)
22 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Full accounts made up to 31 October 2002 (20 pages)
27 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
1 March 2003Return made up to 18/10/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (20 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2002Registered office changed on 09/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
15 January 2002Director resigned (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
18 April 2001Full accounts made up to 31 December 2000 (15 pages)
18 December 2000Ad 03/07/00--------- £ si 49998@1 (2 pages)
7 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 December 2000Certificate of authorisation to commence business and borrow (1 page)
6 December 2000Application to commence business (2 pages)
10 October 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Company name changed ypcs 88 PLC\certificate issued on 20/01/00 (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New director appointed (2 pages)
18 October 1999Incorporation (15 pages)