Company NamePrinceps Limited
Company StatusDissolved
Company Number05629574
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)
Previous NamesLandywood Ltd and Ceiling To Floor Tiling Int-L Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePeter Trainer Company Secretaries Ltd (Corporation)
StatusClosed
Appointed24 January 2006(2 months after company formation)
Appointment Duration10 years, 9 months (closed 19 October 2016)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameKevin McKeown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2008)
RoleCompany Director
Correspondence Address5 Forum Grove
Higher Broughton
Salford
Lancashire
M7 4UZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Forum Grove
Higher Broughton
Salford
Lancashire
M7 4UZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Dissolution deferment (1 page)
8 November 2010Dissolution deferment (1 page)
7 April 2010Order of court to wind up (3 pages)
7 April 2010Order of court to wind up (3 pages)
8 April 2008Appointment terminated director kevin mckeown (1 page)
8 April 2008Appointment terminated director kevin mckeown (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 41 chalton street, london, NW1 1JD (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 41 chalton street, london, NW1 1JD (1 page)
19 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 August 2007Registered office changed on 03/08/07 from: 275 deansgate, manchester, M3 4EW (1 page)
3 August 2007Registered office changed on 03/08/07 from: 275 deansgate, manchester, M3 4EW (1 page)
20 July 2007Registered office changed on 20/07/07 from: 41 chalton street, london, NW1 1JD (1 page)
20 July 2007Registered office changed on 20/07/07 from: 41 chalton street, london, NW1 1JD (1 page)
20 March 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Company name changed ceiling to floor tiling int-l lt d\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed ceiling to floor tiling int-l lt d\certificate issued on 09/05/06 (3 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 483 green lanes, london, greater london, N13 4BS (1 page)
8 February 2006Registered office changed on 08/02/06 from: 483 green lanes, london, greater london, N13 4BS (1 page)
6 February 2006Company name changed landywood LTD\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed landywood LTD\certificate issued on 04/02/06 (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)