Mold
Clwyd
CH7 1ES
Wales
Secretary Name | Mr David Lloyd-Williams |
---|---|
Status | Closed |
Appointed | 01 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 16a 16a Wrexham Street Mold Clwyd CH7 1ES Wales |
Director Name | Antony Richard Taylor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2007) |
Role | Management Consultant |
Correspondence Address | Kennal Field Cottage Foxley Green Malmesbury Wiltshire N16 0JJ |
Director Name | John Peter Theophilus |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2009) |
Role | Management Consultant |
Correspondence Address | Steep Meadow Staunton Coleford Gloucestershire GL16 8PD Wales |
Director Name | Paul Ward |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Longdon Green Lichfield Staffordshire WS15 4PQ |
Director Name | Mr Ivor John Lewis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2015) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | 2 School Lane Govilon Abergavenny Gwent NP7 9RH Wales |
Director Name | Mr Martin Seymour |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2016) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Hyeyrie, Woodlands The Narth Monmouth Monmouthshire NP25 4QT Wales |
Secretary Name | Mr Ivor John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Newbery Kilpeck Hereford Herefordshire HR2 9DN Wales |
Director Name | Miss Karen Anne Dancey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2010(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR Wales |
Secretary Name | Mr Martin Seymour |
---|---|
Status | Resigned |
Appointed | 01 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR Wales |
Director Name | Mr John James Westlake |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bodelwyddan Business Centre Abergele Road Bodelwyddan Rhyl LL18 5SX Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.principalityconsulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 01495 356711 |
Telephone region | Pontypool |
Registered Address | 16a 16a Wrexham Street Mold Clwyd CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
20 at £1 | David Lloyd Williams 20.00% Ordinary |
---|---|
20 at £1 | Ivor Lewis 20.00% Ordinary |
20 at £1 | Karen Dancey 20.00% Ordinary |
20 at £1 | Martin Seymour 20.00% Ordinary |
20 at £1 | Richard Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,420 |
Cash | £8,676 |
Current Liabilities | £18,410 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (1 page) |
21 June 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
24 March 2021 | Current accounting period shortened from 30 September 2021 to 30 April 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from Energy House Tir Llwyd Industrial Estate Kinmel Bay Conwy LL18 5JA United Kingdom to 16a 16a Wrexham Street Mold Clwyd CH7 1ES on 3 February 2021 (1 page) |
30 September 2020 | Registered office address changed from Bodelwyddan Business Centre Abergele Road Bodelwyddan Denbighshire LL18 5SX United Kingdom to Energy House Tir Llwyd Industrial Estate Kinmel Bay Conwy LL18 5JA on 30 September 2020 (1 page) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 February 2020 | Cessation of John James Westlake as a person with significant control on 14 February 2020 (1 page) |
28 February 2020 | Termination of appointment of John James Westlake as a director on 14 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Registered office address changed from Harold Smith Accountants Llys Edmund Prys, St. Asaph Business Park St. Asaph LL17 0JA Wales to Bodelwyddan Business Centre Abergele Road Bodelwyddan Denbighshire LL18 5SX on 13 May 2019 (1 page) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 September 2017 | Notification of John Westlake as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr John James Westlake as a director on 1 September 2017 (2 pages) |
6 September 2017 | Notification of John Westlake as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr John James Westlake as a director on 1 September 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
5 July 2017 | Registered office address changed from St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR Wales to Harold Smith Accountants Llys Edmund Prys, St. Asaph Business Park St. Asaph LL17 0JA on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR Wales to Harold Smith Accountants Llys Edmund Prys, St. Asaph Business Park St. Asaph LL17 0JA on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Karen Anne Dancey as a person with significant control on 1 October 2016 (1 page) |
5 July 2017 | Cessation of Karen Anne Dancey as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Karen Anne Dancey as a person with significant control on 1 October 2016 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 November 2016 | Director's details changed for Mr David Lloyd Williams on 24 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr David Lloyd-Williams on 24 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr David Lloyd-Williams on 24 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr David Lloyd Williams on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Karen Anne Dancey as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Karen Anne Dancey as a director on 24 November 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
15 May 2016 | Termination of appointment of Martin Seymour as a director on 1 April 2016 (1 page) |
15 May 2016 | Termination of appointment of Martin Seymour as a director on 1 April 2016 (1 page) |
15 May 2016 | Appointment of Mr David Lloyd-Williams as a secretary on 1 April 2016 (2 pages) |
15 May 2016 | Appointment of Mr David Lloyd-Williams as a secretary on 1 April 2016 (2 pages) |
15 May 2016 | Termination of appointment of Martin Seymour as a secretary on 1 April 2016 (1 page) |
15 May 2016 | Termination of appointment of Martin Seymour as a secretary on 1 April 2016 (1 page) |
10 May 2016 | Registered office address changed from St Lines House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR Wales to St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from St Lines House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR Wales to St Line House Mount Stuart Square Cardiff Cardiff (Caerdydd) CF10 5LR on 10 May 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 November 2015 | Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page) |
3 November 2015 | Registered office address changed from The Innovation Centre Suite 231 Festival Drive Victoria Business Park Ebbw Vale Blaenau Gwent NP23 8XA to St Lines House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from The Innovation Centre Suite 231 Festival Drive Victoria Business Park Ebbw Vale Blaenau Gwent NP23 8XA to St Lines House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from The Innovation Centre Suite 231 Festival Drive Victoria Business Park Ebbw Vale Blaenau Gwent NP23 8XA to St Lines House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Ivor John Lewis on 30 April 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Ivor John Lewis on 30 April 2015 (2 pages) |
20 July 2015 | Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages) |
20 July 2015 | Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page) |
1 July 2015 | Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages) |
1 July 2015 | Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages) |
1 July 2015 | Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Appointment of Ms Karen Dancey as a director (2 pages) |
8 September 2010 | Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages) |
8 September 2010 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page) |
8 September 2010 | Appointment of Ms Karen Dancey as a director (2 pages) |
8 September 2010 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages) |
8 September 2010 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Appointment terminated director paul ward (1 page) |
4 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
4 August 2009 | Appointment terminated director john theophilus (1 page) |
4 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
4 August 2009 | Appointment terminated director john theophilus (1 page) |
4 August 2009 | Appointment terminated director paul ward (1 page) |
8 July 2009 | Partial exemption accounts made up to 30 September 2008 (4 pages) |
8 July 2009 | Partial exemption accounts made up to 30 September 2008 (4 pages) |
24 July 2008 | Appointment terminated director antony taylor (1 page) |
24 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
24 July 2008 | Director and secretary's change of particulars / ivor lewis / 01/07/2008 (1 page) |
24 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
24 July 2008 | Director and secretary's change of particulars / ivor lewis / 01/07/2008 (1 page) |
24 July 2008 | Appointment terminated director antony taylor (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
25 September 2006 | Return made up to 03/07/06; full list of members (4 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Return made up to 03/07/06; full list of members (4 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 March 2005 | Ad 01/03/04--------- £ si 99@1 (2 pages) |
15 March 2005 | Ad 01/03/04--------- £ si 99@1 (2 pages) |
2 September 2004 | Return made up to 03/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 03/07/04; full list of members (8 pages) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 2 woodlands, the narth monmouth monmouthshire NP25 4QT (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 2 woodlands, the narth monmouth monmouthshire NP25 4QT (1 page) |
3 July 2003 | Incorporation (13 pages) |
3 July 2003 | Incorporation (13 pages) |