PALADIN PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

PALADIN PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02842055

Incorporation date

03/08/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Crescent Office Park, Clarks Way, Bath BA2 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Application to strike the company off the register
dot icon21/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Mark Champion as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon08/08/2010
Director's details changed for Timothy Saunders on 2010-08-06
dot icon05/08/2010
Director's details changed for Mark Alistair Champion on 2010-08-06
dot icon05/08/2010
Director's details changed for Mark Alistair Champion on 2010-08-06
dot icon05/08/2010
Director's details changed for Mark Alistair Champion on 2010-08-06
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Neil Hollingworth as a director
dot icon03/08/2009
Return made up to 04/08/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH
dot icon27/08/2008
Return made up to 04/08/08; full list of members
dot icon20/08/2008
Director's Change of Particulars / neil hollingworth / 13/08/2008 / HouseName/Number was: , now: bridge house; Street was: bridge house, now: addington; Area was: addington, now: ; Post Town was: winslow, now: ; Region was: bucks, now: buckinghamshire; Country was: , now: united kingdom
dot icon17/08/2008
Director's Change of Particulars / timothy saunders / 13/08/2008 / HouseName/Number was: , now: beckets place; Street was: beckets place, now: marksbury; Area was: marksbury, now: ; Region was: avon, now: ; Country was: , now: united kingdom
dot icon04/04/2008
Auditor's resignation
dot icon20/02/2008
New director appointed
dot icon27/11/2007
Certificate of change of name
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Certificate of change of name
dot icon11/09/2007
Return made up to 04/08/07; no change of members
dot icon11/09/2007
Location of register of members address changed
dot icon11/09/2007
Location of debenture register address changed
dot icon22/08/2007
Memorandum and Articles of Association
dot icon12/08/2007
Certificate of change of name
dot icon21/06/2007
Location of debenture register (non legible)
dot icon21/06/2007
Location of register of members (non legible)
dot icon21/06/2007
Director's particulars changed
dot icon02/04/2007
Certificate of change of name
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Certificate of change of name
dot icon18/01/2007
Secretary's particulars changed
dot icon06/09/2006
Return made up to 04/08/06; full list of members
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Location of register of members address changed
dot icon06/09/2006
Location of debenture register address changed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New secretary appointed
dot icon26/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Registered office changed on 20/07/06 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH
dot icon19/07/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon19/07/2006
Resolutions
dot icon12/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon23/08/2005
Return made up to 04/08/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon24/08/2004
Return made up to 04/08/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon23/08/2003
Return made up to 04/08/03; full list of members
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2002-04-05
dot icon27/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon24/09/2001
Return made up to 04/08/01; full list of members
dot icon10/05/2001
Accounting reference date extended from 31/03/01 to 05/04/01
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Return made up to 04/08/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon19/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon24/10/1999
Return made up to 04/08/99; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-08-31
dot icon05/08/1998
Return made up to 04/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon10/08/1997
Return made up to 04/08/97; full list of members
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
Ad 01/09/96--------- £ si 30@1=30 £ ic 100/130
dot icon22/06/1997
Secretary resigned
dot icon22/06/1997
Registered office changed on 23/06/97 from: bridge house addington buckinghamshire MK18 2JX
dot icon22/06/1997
Accounts for a small company made up to 1996-08-31
dot icon23/12/1996
Return made up to 04/08/96; full list of members
dot icon20/05/1996
Registered office changed on 21/05/96 from: loneka 42 high street north stewkley nr leighton buzzard LU7 0EW
dot icon20/05/1996
Director's particulars changed
dot icon30/04/1996
Accounts for a small company made up to 1995-08-31
dot icon23/08/1995
Return made up to 04/08/95; full list of members
dot icon12/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 04/08/94; full list of members
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon26/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Registered office changed on 27/08/93 from: 4 cornwood house weston road petersfield hampshire GU31 4JF
dot icon26/08/1993
Accounting reference date notified as 31/08
dot icon26/08/1993
Ad 05/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROXBURGH MILKINS LLP
Corporate Secretary
08/08/2006 - Present
31
Saunders, Timothy, Mr.
Secretary
27/06/2006 - 09/08/2006
34
Bustin, Desmond John
Secretary
04/08/1993 - 31/05/1997
2
Saunders, Timothy
Director
27/06/2006 - Present
82
Mr Mark Alistair Champion
Director
13/02/2008 - 31/01/2011
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALADIN PROPERTY SERVICES LIMITED

PALADIN PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 03/08/1993 with the registered office located at 2 Crescent Office Park, Clarks Way, Bath BA2 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PALADIN PROPERTY SERVICES LIMITED?

toggle

PALADIN PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 03/08/1993 and dissolved on 30/04/2012.

Where is PALADIN PROPERTY SERVICES LIMITED located?

toggle

PALADIN PROPERTY SERVICES LIMITED is registered at 2 Crescent Office Park, Clarks Way, Bath BA2 2AF.

What does PALADIN PROPERTY SERVICES LIMITED do?

toggle

PALADIN PROPERTY SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PALADIN PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.