Company NamePrinciple State Associates Ltd
Company StatusDissolved
Company Number07641600
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James McGlasson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Courthill House 60 Water Lane
Wilmslow
SK9 5AJ
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Kentavron
Potamos Yermasoiya
Limassol
4041
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address114 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Angela Jane Stretford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Angela Jane Stretford
StatusResigned
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2017)
RoleCompany Director
Correspondence Address114 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMs Kimberley Jade Fell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2019)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address114 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 May 2011(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address114 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
9 May 2020Application to strike the company off the register (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 February 2019Cessation of Kimberley Jade Fell as a person with significant control on 18 February 2019 (1 page)
19 February 2019Termination of appointment of Kimberley Jade Fell as a director on 18 February 2019 (1 page)
19 February 2019Appointment of Mr Stephen James Mcglasson as a director on 18 February 2019 (2 pages)
19 February 2019Notification of Stephen James Mcglasson as a person with significant control on 18 February 2019 (2 pages)
5 September 2018Notification of Kimberley Jade Fell as a person with significant control on 31 October 2017 (2 pages)
1 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 August 2017Termination of appointment of Angela Jane Stretford as a secretary on 4 May 2017 (1 page)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page)
18 August 2017Termination of appointment of Angela Jane Stretford as a director on 4 May 2017 (1 page)
18 August 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Angela Jane Stretford as a secretary on 4 May 2017 (1 page)
18 August 2017Appointment of Ms Kimberley Jade Fell as a director on 6 August 2017 (2 pages)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page)
18 August 2017Appointment of Ms Kimberley Jade Fell as a director on 6 August 2017 (2 pages)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 4 May 2017 (1 page)
18 August 2017Cessation of Angela Jane Stretford as a person with significant control on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Angela Jane Stretford as a director on 4 May 2017 (1 page)
18 August 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,000
(4 pages)
1 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,000
(4 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
24 March 2014Appointment of Mrs Angela Jane Stretford as a secretary (2 pages)
24 March 2014Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
24 March 2014Appointment of Mrs Angela Jane Stretford as a director (2 pages)
24 March 2014Appointment of Mrs Angela Jane Stretford as a director (2 pages)
24 March 2014Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom on 24 March 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 March 2014Appointment of Mrs Angela Jane Stretford as a secretary (2 pages)
24 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 March 2014Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY United Kingdom on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
24 March 2014Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
24 March 2014Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 18 June 2012 (1 page)
29 May 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Michael Gray as a director (1 page)
29 May 2012Termination of appointment of Michael Gray as a director (1 page)
16 April 2012Statement of capital following an allotment of shares on 30 May 2011
  • GBP 2
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 30 May 2011
  • GBP 2
(3 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)