Company NameDiana Pringle Associates Limited
Company StatusDissolved
Company Number03265408
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameDiana Mary Pringle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address55 Spencer Road
Strawberry Hill
Twickenham
Middlesex
TW2 5TG
Secretary NameTerry Smith Associates Limited (Corporation)
StatusClosed
Appointed18 October 1996(same day as company formation)
Correspondence Address2 Devonshire House Farm
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Devonshire House Farm
Lothersdale
Keighley
West Yorkshire
BD20 8EU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
27 October 2006Return made up to 18/10/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 18/10/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 March 2003Registered office changed on 04/03/03 from: the studio sparrows green wadhurst east sussex TN5 6SW (1 page)
6 November 2002Return made up to 18/10/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 December 1999 (8 pages)
28 October 1999Return made up to 18/10/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1998Return made up to 18/10/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
18 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
23 October 1996Registered office changed on 23/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
18 October 1996Incorporation (13 pages)