Company NamePrincipal Support Limited
DirectorPeter John Shearer
Company StatusDissolved
Company Number04054344
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Shearer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 8 months
RoleBusiness Analyst
Correspondence Address25 Meden Road
Mansfield Woodhouse
Nottinghamshire
NG19 8JJ
Secretary NameMichelle Hough
NationalityBritish
StatusCurrent
Appointed29 August 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence Address25 Meden Road
Mansfield Woodhouse
Nottinghamshire
NG19 8JJ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressC/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 October 2003Dissolved (1 page)
17 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Statement of affairs (5 pages)
2 June 2002Registered office changed on 02/06/02 from: 25 meden road mansfield woodhouse nottingham nottinghamshire NG19 8JJ (1 page)
25 September 2001Return made up to 17/08/01; full list of members (6 pages)
29 January 2001Secretary's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Registered office changed on 29/01/01 from: 48 worcester avenue mansfield woodhouse mansfield nottinghamshire NG19 8QD (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/00
(1 page)
12 September 2000Ad 29/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)