Company NamePrincipality Consulting Limited
Company StatusDissolved
Company Number04819056
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Lloyd-Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 21 September 2021)
RoleManagement Consultant
Country of ResidenceWales
Correspondence Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
Secretary NameMr David Lloyd-Williams
StatusClosed
Appointed01 April 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
Director NameAntony Richard Taylor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2007)
RoleManagement Consultant
Correspondence AddressKennal Field Cottage
Foxley Green
Malmesbury
Wiltshire
N16 0JJ
Director NameJohn Peter Theophilus
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2009)
RoleManagement Consultant
Correspondence AddressSteep Meadow
Staunton
Coleford
Gloucestershire
GL16 8PD
Wales
Director NamePaul Ward
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Longdon Green
Lichfield
Staffordshire
WS15 4PQ
Director NameMr Ivor John Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2015)
RoleManagement Consultant
Country of ResidenceWales
Correspondence Address2 School Lane
Govilon
Abergavenny
Gwent
NP7 9RH
Wales
Director NameMr Martin Seymour
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2016)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressHyeyrie, Woodlands
The Narth
Monmouth
Monmouthshire
NP25 4QT
Wales
Secretary NameMr Ivor John Lewis
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNewbery
Kilpeck
Hereford
Herefordshire
HR2 9DN
Wales
Director NameMiss Karen Anne Dancey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2010(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Line House Mount Stuart Square
Cardiff
Cardiff (Caerdydd)
CF10 5LR
Wales
Secretary NameMr Martin Seymour
StatusResigned
Appointed01 May 2015(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSt Line House Mount Stuart Square
Cardiff
Cardiff (Caerdydd)
CF10 5LR
Wales
Director NameMr John James Westlake
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBodelwyddan Business Centre Abergele Road
Bodelwyddan
Rhyl
LL18 5SX
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.principalityconsulting.com/
Email address[email protected]
Telephone01495 356711
Telephone regionPontypool

Location

Registered Address16a 16a Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

20 at £1David Lloyd Williams
20.00%
Ordinary
20 at £1Ivor Lewis
20.00%
Ordinary
20 at £1Karen Dancey
20.00%
Ordinary
20 at £1Martin Seymour
20.00%
Ordinary
20 at £1Richard Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,420
Cash£8,676
Current Liabilities£18,410

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
21 June 2021Micro company accounts made up to 30 April 2021 (5 pages)
24 March 2021Current accounting period shortened from 30 September 2021 to 30 April 2021 (1 page)
23 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 February 2021Registered 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 2020Registered 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 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 February 2020Cessation of John James Westlake as a person with significant control on 14 February 2020 (1 page)
28 February 2020Termination of appointment of John James Westlake as a director on 14 February 2020 (1 page)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Registered 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 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 September 2017Notification of John Westlake as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr John James Westlake as a director on 1 September 2017 (2 pages)
6 September 2017Notification of John Westlake as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr John James Westlake as a director on 1 September 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 July 2017Registered 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 2017Registered 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 2017Cessation of Karen Anne Dancey as a person with significant control on 1 October 2016 (1 page)
5 July 2017Cessation of Karen Anne Dancey as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Karen Anne Dancey as a person with significant control on 1 October 2016 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 November 2016Director's details changed for Mr David Lloyd Williams on 24 November 2016 (2 pages)
25 November 2016Director's details changed for Mr David Lloyd-Williams on 24 November 2016 (2 pages)
25 November 2016Director's details changed for Mr David Lloyd-Williams on 24 November 2016 (2 pages)
25 November 2016Director's details changed for Mr David Lloyd Williams on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Karen Anne Dancey as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Karen Anne Dancey as a director on 24 November 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
15 May 2016Termination of appointment of Martin Seymour as a director on 1 April 2016 (1 page)
15 May 2016Termination of appointment of Martin Seymour as a director on 1 April 2016 (1 page)
15 May 2016Appointment of Mr David Lloyd-Williams as a secretary on 1 April 2016 (2 pages)
15 May 2016Appointment of Mr David Lloyd-Williams as a secretary on 1 April 2016 (2 pages)
15 May 2016Termination of appointment of Martin Seymour as a secretary on 1 April 2016 (1 page)
15 May 2016Termination of appointment of Martin Seymour as a secretary on 1 April 2016 (1 page)
10 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 November 2015Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page)
3 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Ivor John Lewis as a director on 1 November 2015 (1 page)
22 July 2015Director's details changed for Mr Ivor John Lewis on 30 April 2015 (2 pages)
22 July 2015Director's details changed for Mr Ivor John Lewis on 30 April 2015 (2 pages)
20 July 2015Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages)
20 July 2015Appointment of Mr Martin Seymour as a secretary on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Termination of appointment of Ivor John Lewis as a secretary on 1 May 2015 (1 page)
1 July 2015Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages)
1 July 2015Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages)
1 July 2015Appointment of Mr David Lloyd Williams as a director on 1 October 2014 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
8 September 2010Appointment of Ms Karen Dancey as a director (2 pages)
8 September 2010Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages)
8 September 2010Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page)
8 September 2010Appointment of Ms Karen Dancey as a director (2 pages)
8 September 2010Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page)
8 September 2010Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages)
8 September 2010Director's details changed for Ivor John Lewis on 3 July 2010 (2 pages)
8 September 2010Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9JL on 8 September 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Appointment terminated director paul ward (1 page)
4 August 2009Return made up to 03/07/09; full list of members (5 pages)
4 August 2009Appointment terminated director john theophilus (1 page)
4 August 2009Return made up to 03/07/09; full list of members (5 pages)
4 August 2009Appointment terminated director john theophilus (1 page)
4 August 2009Appointment terminated director paul ward (1 page)
8 July 2009Partial exemption accounts made up to 30 September 2008 (4 pages)
8 July 2009Partial exemption accounts made up to 30 September 2008 (4 pages)
24 July 2008Appointment terminated director antony taylor (1 page)
24 July 2008Return made up to 03/07/08; full list of members (5 pages)
24 July 2008Director and secretary's change of particulars / ivor lewis / 01/07/2008 (1 page)
24 July 2008Return made up to 03/07/08; full list of members (5 pages)
24 July 2008Director and secretary's change of particulars / ivor lewis / 01/07/2008 (1 page)
24 July 2008Appointment terminated director antony taylor (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 July 2007Return made up to 03/07/07; full list of members (4 pages)
24 July 2007Return made up to 03/07/07; full list of members (4 pages)
25 September 2006Return made up to 03/07/06; full list of members (4 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 03/07/06; full list of members (4 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2005Return made up to 03/07/05; full list of members (4 pages)
7 July 2005Return made up to 03/07/05; full list of members (4 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 March 2005Ad 01/03/04--------- £ si 99@1 (2 pages)
15 March 2005Ad 01/03/04--------- £ si 99@1 (2 pages)
2 September 2004Return made up to 03/07/04; full list of members (8 pages)
2 September 2004Return made up to 03/07/04; full list of members (8 pages)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Director resigned (1 page)
1 September 2003Registered office changed on 01/09/03 from: 2 woodlands, the narth monmouth monmouthshire NP25 4QT (1 page)
1 September 2003Registered office changed on 01/09/03 from: 2 woodlands, the narth monmouth monmouthshire NP25 4QT (1 page)
3 July 2003Incorporation (13 pages)
3 July 2003Incorporation (13 pages)