Company NamePrincipia Mathematica Limited
Company StatusDissolved
Company Number03094350
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Marek Wasilewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleChemical Engineer
Correspondence AddressEarnshaw Cottage
Middlewich Road
Byley
Cheshire
CW10 9NE
Director NameDavid Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address108 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameDr Marek Wasilewski
NationalityBritish
StatusClosed
Appointed20 June 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence AddressEarnshaw Cottage
Middlewich Road
Byley
Cheshire
CW10 9NE
Director NameMichael John Chandler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleChartered Engineer
Correspondence Address28 Lordsmill Road
Shavington
Crewe
Cheshire
CW2 5ET
Secretary NameMichael John Chandler
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleChartered Engineer
Correspondence Address28 Lordsmill Road
Shavington
Crewe
Cheshire
CW2 5ET
Director NameDavid Peter Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address47 Southwood Road
Great Moor
Stockport
Cheshire
SK2 7DJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address48 Princess Street
Leigh
Lancashire
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
26 September 2005Return made up to 23/08/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Return made up to 23/08/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Return made up to 23/08/02; full list of members (7 pages)
29 July 2002Registered office changed on 29/07/02 from: pj craighan and co 1 common lane culcheth warrington cheshire WA3 4EH (1 page)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Return made up to 23/08/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 January 2001Registered office changed on 17/01/01 from: darland house 44 winnington hill northwich cheshire CW8 1AU (2 pages)
8 September 2000Return made up to 23/08/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 August 1999 (9 pages)
15 March 2000Director resigned (1 page)
8 September 1999Return made up to 23/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (3 pages)
15 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998New director appointed (2 pages)
24 August 1998Return made up to 23/08/98; no change of members (4 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
23 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
25 September 1997Return made up to 23/08/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
14 October 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
23 August 1995Incorporation (28 pages)