Company NamePrinciple Property Investments Limited
Company StatusDissolved
Company Number06399114
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Amy Fettis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lisburn Street
Alnwick
Northumberland
NE66 1TD
Director NameAndrew James Shell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Brandon Farm Cottages
Brandon Farm, Powburn
Alnwick
Northumberland
NE66 4LP
Secretary NameMiss Amy Fettis
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lisburn Street
Alnwick
Northumberland
NE66 1TD

Location

Registered AddressTop Floor Lloyds Bank Chambers
24 Bondgate Within
Alnwick
Northumberland
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(3 pages)
2 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(3 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Miss Amy Fettis on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Miss Amy Fettis on 26 November 2009 (2 pages)
13 October 2009Director's details changed for Miss Amy Fettis on 24 September 2009 (1 page)
13 October 2009Secretary's details changed for Miss Amy Fettis on 24 September 2009 (1 page)
13 October 2009Secretary's details changed for Miss Amy Fettis on 24 September 2009 (1 page)
13 October 2009Director's details changed for Miss Amy Fettis on 24 September 2009 (1 page)
25 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 March 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
2 March 2009Return made up to 15/10/08; full list of members (3 pages)
2 March 2009Return made up to 15/10/08; full list of members (3 pages)
16 September 2008Appointment terminated director andrew shell (1 page)
16 September 2008Appointment Terminated Director andrew shell (1 page)
22 August 2008Registered office changed on 22/08/2008 from 1 smithy court, dunstan alnwick northumberland NE66 3TY (1 page)
22 August 2008Registered office changed on 22/08/2008 from 1 smithy court, dunstan alnwick northumberland NE66 3TY (1 page)
15 October 2007Incorporation (15 pages)
15 October 2007Incorporation (15 pages)