Company NamePrincipal Focus Sales Limited
Company StatusDissolved
Company Number02894018
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Anna Louise Hall
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameMrs Anna Louise Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 14 February 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameMr Kevin Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 14 February 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGrays Farm Bungalow
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameStuart William Attridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1995)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Secretary NameMs Loraine Leslie Ryan
NationalityBritish
StatusResigned
Appointed16 February 1994(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Empress Avenue
Woodford Green
Essex
IG8 9DZ
Director NameMr Robert Ramsay Campbell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Empress Avenue
Woodford Green
Essex
IG8 9DZ
Director NameBradley Paul Grainge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Ridings Avenue
Hutton
Brentwood
Essex
CM13 1DZ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressPrincipal House
The Fairway Bush Fair
Harlow
Essex
CM18 6LY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

100 at £1Principal Focus Computing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Appointment terminated director brad grainge (1 page)
24 November 2008Appointment Terminated Director brad grainge (1 page)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 October 2008Accounts made up to 31 October 2007 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 November 2007Return made up to 31/10/07; full list of members (7 pages)
30 November 2007Return made up to 31/10/07; full list of members (7 pages)
4 September 2007Accounts made up to 31 October 2006 (5 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 January 2007Return made up to 31/10/06; full list of members (7 pages)
21 January 2007Return made up to 31/10/06; full list of members (7 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
30 August 2006Accounts made up to 31 October 2005 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 December 2005Return made up to 31/10/05; full list of members (7 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
17 June 2005Accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
23 April 2004Accounts made up to 31 October 2003 (5 pages)
11 December 2003Return made up to 31/10/03; full list of members (7 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
11 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
26 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 July 2002Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page)
15 July 2002Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page)
29 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Registered office changed on 05/02/02 from: estate house 201 high road chigwell essex IG7 5BJ (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Registered office changed on 05/02/02 from: estate house 201 high road chigwell essex IG7 5BJ (1 page)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 31 October 1999 (7 pages)
7 February 2001Full accounts made up to 31 October 2000 (7 pages)
7 February 2001Full accounts made up to 31 October 2000 (7 pages)
7 February 2001Full accounts made up to 31 October 1999 (7 pages)
5 January 2001Return made up to 31/10/00; full list of members (6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Return made up to 31/10/00; full list of members (6 pages)
5 January 2001New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
5 December 1999Return made up to 31/10/99; full list of members (6 pages)
5 December 1999Return made up to 31/10/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 March 1999Accounts made up to 31 October 1998 (1 page)
12 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
(4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 October 1997 (5 pages)
28 January 1998Full accounts made up to 31 October 1997 (5 pages)
4 November 1997Return made up to 31/10/97; full list of members (6 pages)
4 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 October 1996 (5 pages)
12 March 1997Full accounts made up to 31 October 1996 (5 pages)
21 February 1997Registered office changed on 21/02/97 from: principal house 119 high road loughton essex IG10 4LT (1 page)
21 February 1997Registered office changed on 21/02/97 from: principal house 119 high road loughton essex IG10 4LT (1 page)
27 October 1996Return made up to 31/10/96; no change of members (4 pages)
27 October 1996Return made up to 31/10/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 October 1995 (5 pages)
18 January 1996Full accounts made up to 31 October 1995 (5 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (5 pages)
31 August 1995Full accounts made up to 31 October 1994 (5 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
2 February 1994Incorporation (16 pages)
2 February 1994Incorporation (16 pages)