Company NamePrinciple Connections Ltd.
DirectorDavid Richard O'Connor
Company StatusDissolved
Company Number03048737
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Richard O'Connor
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(same day as company formation)
RoleComputer Sales
Correspondence Address23 Albion Road
Earby
Colne
Lancashire
BB8 6PZ
Secretary NameCarole Anne O'Conner
NationalityBritish
StatusCurrent
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Albion Road
Earby
Colne
Lancashire
BB8 6PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor Elliott House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (7 pages)
7 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Appointment of a voluntary liquidator (1 page)
31 July 2000Statement of affairs (7 pages)
27 July 2000Registered office changed on 27/07/00 from: begbief traynor elliott house 151 deansgate manchester lancashire M3 3BP (1 page)
12 July 2000Registered office changed on 12/07/00 from: pcl house new street nelson lancashire BB9 8JW (1 page)
28 February 2000Return made up to 24/02/99; full list of members (7 pages)
9 May 1999Full accounts made up to 30 November 1998 (11 pages)
3 August 1998Full accounts made up to 30 November 1997 (9 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Registered office changed on 29/06/98 from: 23 albion road earby colne lancashire BB8 6PZ (1 page)
18 June 1998Return made up to 24/04/98; full list of members (6 pages)
7 November 1997Ad 01/11/97--------- £ si [email protected]=22000 £ ic 10000/32000 (2 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
7 November 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
26 August 1997Return made up to 24/04/97; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997£ nc 10000/100000 24/01/97 (1 page)
27 June 1996Return made up to 24/04/96; full list of members (6 pages)
26 April 1995Secretary resigned (2 pages)
24 April 1995Incorporation (20 pages)