PALM WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

PALM WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02251090

Incorporation date

03/05/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit D Fleming Centre, Fleming Way, Crawley, West Sussex RH10 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon20/05/2016
Application to strike the company off the register
dot icon17/02/2016
Termination of appointment of Yariv Shapira as a director on 2016-02-05
dot icon17/02/2016
Termination of appointment of Olivier Plouvin as a director on 2016-02-05
dot icon17/02/2016
Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on 2016-02-18
dot icon17/02/2016
Appointment of Brian Richard Macpherson as a director on 2016-02-05
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon04/07/2013
Termination of appointment of Sf Secretaries Limited as a secretary
dot icon14/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon17/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/01/2011
Statement of capital on 2011-01-17
dot icon16/01/2011
Statement by directors
dot icon16/01/2011
Solvency statement dated 23/12/10
dot icon16/01/2011
Resolutions
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Sf Secretaries Limited on 2009-10-01
dot icon30/08/2009
Registered office changed on 31/08/2009 from 145 edge lane liverpool L7 2PF
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/02/2009
Director appointed yariv shapira
dot icon22/02/2009
Appointment terminated director gadi cunia
dot icon20/01/2009
Return made up to 03/11/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2008
Appointment terminated director william howie
dot icon12/06/2008
Director appointed william howie
dot icon28/04/2008
Appointment terminated director robert kitley
dot icon19/11/2007
Return made up to 03/11/07; no change of members
dot icon22/10/2007
Registered office changed on 23/10/07 from: audio house progress road sands industrial estate high wycombe HP12 4JD
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Return made up to 03/11/06; full list of members
dot icon30/05/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon13/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon30/01/2006
Return made up to 03/11/05; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2006
Director's particulars changed
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/06/2005
Full accounts made up to 2003-12-31
dot icon17/11/2004
Return made up to 03/11/04; full list of members
dot icon14/10/2004
Director resigned
dot icon10/06/2004
Registered office changed on 11/06/04 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon20/05/2004
Auditor's resignation
dot icon22/04/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon31/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/08/2003
Director resigned
dot icon10/08/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon28/10/2002
Return made up to 03/11/02; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/12/2001
Registered office changed on 04/12/01 from: northumbria house coniscliffe road darlington county durham DL3 8TF
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon06/11/2001
Return made up to 03/11/01; full list of members
dot icon05/11/2001
Location of register of members (non legible)
dot icon05/11/2001
Location - directors interests register: non legible
dot icon05/11/2001
Location of debenture register (non legible)
dot icon09/08/2001
Full accounts made up to 2000-10-31
dot icon06/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon13/12/2000
Return made up to 03/11/00; full list of members
dot icon12/12/2000
Location of debenture register
dot icon12/12/2000
Location of register of members
dot icon24/10/2000
Auditor's resignation
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Full accounts made up to 1999-10-31
dot icon09/11/1999
Return made up to 03/11/99; full list of members
dot icon15/05/1999
Full accounts made up to 1998-10-31
dot icon18/03/1999
Registered office changed on 19/03/99 from: unit a north orbital trading estate, north lane st albans hertfordshire AL1 1XB
dot icon14/12/1998
Director resigned
dot icon01/12/1998
Full accounts made up to 1997-10-31
dot icon17/11/1998
Return made up to 03/11/98; full list of members
dot icon18/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon02/12/1997
Return made up to 03/11/97; full list of members
dot icon02/12/1997
Registered office changed on 03/12/97 from: unit A1 nth norbital trading estate napsbury lane st albans herts AL1 1XB
dot icon30/11/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon07/11/1996
Return made up to 03/11/96; full list of members
dot icon28/08/1996
Full accounts made up to 1995-10-31
dot icon11/12/1995
Return made up to 20/10/95; full list of members
dot icon22/10/1995
New director appointed
dot icon15/10/1995
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon10/05/1995
New secretary appointed
dot icon10/05/1995
Secretary resigned
dot icon10/05/1995
New director appointed
dot icon09/01/1995
Return made up to 03/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon12/12/1993
Return made up to 03/11/93; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon14/12/1992
Return made up to 03/11/92; full list of members
dot icon13/09/1992
Accounts for a small company made up to 1991-10-31
dot icon04/06/1992
Certificate of change of name
dot icon14/05/1992
Full accounts made up to 1990-10-31
dot icon27/04/1992
Certificate of re-registration from Public Limited Company to Private
dot icon27/04/1992
Resolutions
dot icon29/03/1992
Director resigned
dot icon09/03/1992
Re-registration of Memorandum and Articles
dot icon09/03/1992
Application for reregistration from PLC to private
dot icon01/03/1992
Return made up to 03/11/91; no change of members
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon16/09/1991
Particulars of mortgage/charge
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon29/07/1990
Director resigned
dot icon08/07/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon10/06/1990
Full accounts made up to 1989-10-31
dot icon15/05/1990
Return made up to 03/11/89; full list of members
dot icon23/08/1989
Registered office changed on 24/08/89 from: brockholt tyrells wood leatherhead surrey KT22 8QG
dot icon13/06/1989
New director appointed
dot icon13/06/1989
Registered office changed on 14/06/89 from: 53 upper grotto road strawberry hill twickenham london
dot icon13/06/1989
Wd 12/06/89 ad 25/01/89--------- part-paid £ si 49990@1=49990 £ ic 12501/62491
dot icon31/01/1989
Wd 11/01/89 ad 09/01/89--------- £ si [email protected]=12499 £ ic 2/12501
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon25/01/1989
Director resigned
dot icon25/01/1989
New director appointed
dot icon25/01/1989
Registered office changed on 26/01/89 from: ebgate house 2 swan lane london EC4R 3TS
dot icon24/01/1989
Conve
dot icon24/01/1989
£ nc 100000/10000000
dot icon19/01/1989
Registered office changed on 20/01/89 from: kempson house camomile street london EC3A 7AN
dot icon19/01/1989
New director appointed
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/01/1989
Registered office changed on 20/01/89 from: 2 baches st london N1 6UB
dot icon12/01/1989
Certificate of change of name
dot icon11/01/1989
Certificate of authorisation to commence business and borrow
dot icon11/01/1989
Application to commence business
dot icon03/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shapira Yariv
Director
21/12/2008 - 04/02/2016
33
MACLAY MURRAY & SPENS LLP
Corporate Secretary
03/07/2013 - Present
255
Jillings, Charles David Owen
Director
05/10/1995 - 08/12/1998
70
Howie, William
Director
04/03/2008 - 03/10/2008
46
Waterton, Keith
Director
16/02/1997 - 28/09/2000
23

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 PALM WATER COMPANY LIMITED

PALM WATER COMPANY LIMITED is an(a) Dissolved company incorporated on 03/05/1988 with the registered office located at Unit D Fleming Centre, Fleming Way, Crawley, West Sussex RH10 9NN. 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 PALM WATER COMPANY LIMITED?

toggle

PALM WATER COMPANY LIMITED is currently Dissolved. It was registered on 03/05/1988 and dissolved on 15/08/2016.

Where is PALM WATER COMPANY LIMITED located?

toggle

PALM WATER COMPANY LIMITED is registered at Unit D Fleming Centre, Fleming Way, Crawley, West Sussex RH10 9NN.

What does PALM WATER COMPANY LIMITED do?

toggle

PALM WATER COMPANY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for PALM WATER COMPANY LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.