PALMER & SHELLEY LIMITED

Register to unlock more data on OkredoRegister

PALMER & SHELLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02649648

Incorporation date

26/09/1991

Size

Unreported

Contacts

Registered address

Registered address

Stone Circle Road, Round Spinney, Northampton NN3 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon27/10/2009
Voluntary strike-off action has been suspended
dot icon20/07/2009
First Gazette notice for voluntary strike-off
dot icon13/07/2009
Application for striking-off
dot icon18/06/2009
Appointment Terminated Director grainne haniff
dot icon18/06/2009
Return made up to 24/04/09; full list of members
dot icon18/06/2009
Appointment Terminated Secretary grainne haniff
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon04/05/2008
Return made up to 24/04/08; full list of members
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon07/05/2007
Return made up to 24/04/07; no change of members
dot icon07/05/2007
Director's particulars changed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 11/05/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon18/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon21/11/2004
Return made up to 27/09/04; full list of members
dot icon18/07/2004
Secretary resigned;director resigned
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon04/04/2004
Accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon28/04/2003
Accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 27/09/02; full list of members
dot icon30/04/2002
New director appointed
dot icon21/04/2002
Secretary resigned;director resigned
dot icon21/04/2002
New secretary appointed
dot icon16/04/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 27/09/01; full list of members
dot icon10/05/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon25/02/2001
Resolutions
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon20/08/2000
Accounts made up to 1999-12-31
dot icon30/07/2000
New secretary appointed
dot icon30/07/2000
Secretary resigned
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon19/09/1999
Return made up to 27/09/99; no change of members
dot icon19/09/1999
Secretary's particulars changed
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon21/09/1998
Return made up to 27/09/98; full list of members
dot icon17/09/1997
Return made up to 27/09/97; no change of members
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon26/04/1997
Return made up to 27/09/96; no change of members
dot icon18/02/1997
Auditor's resignation
dot icon01/12/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Secretary resigned;director resigned
dot icon24/07/1996
New secretary appointed
dot icon28/12/1995
Return made up to 27/09/95; full list of members
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon25/09/1994
Return made up to 27/09/94; no change of members
dot icon25/09/1994
Director's particulars changed
dot icon12/05/1994
Particulars of mortgage/charge
dot icon12/05/1994
Particulars of mortgage/charge
dot icon14/03/1994
Registered office changed on 15/03/94 from: palmer and shelley works 104 nechells place nechells birmingham by 5AL
dot icon23/09/1993
Return made up to 27/09/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
New director appointed
dot icon02/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1993
Return made up to 27/09/92; full list of members
dot icon02/06/1993
Secretary's particulars changed
dot icon08/11/1992
Accounting reference date extended from 31/10 to 31/12
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Ad 24/09/92--------- £ si 40000@1=40000 £ ic 100000/140000
dot icon11/10/1992
£ nc 100000/500000 17/09/92
dot icon11/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1992
New director appointed
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Secretary resigned;new director appointed
dot icon11/11/1991
New secretary appointed;director resigned;new director appointed
dot icon10/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Ad 25/10/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Nc inc already adjusted 25/10/91
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Registered office changed on 05/11/91 from: st philips house st philips place birmingham west mids B3 2PP
dot icon04/11/1991
Accounting reference date notified as 31/10
dot icon03/11/1991
Particulars of mortgage/charge
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon31/10/1991
Particulars of mortgage/charge
dot icon29/10/1991
Particulars of mortgage/charge
dot icon29/10/1991
Particulars of mortgage/charge
dot icon27/10/1991
Certificate of change of name
dot icon26/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kenneth
Director
17/07/1996 - 17/04/2001
16
Howell, Colin Anthony
Director
23/09/1992 - 17/04/2001
34
Weatherstone, Andrew Paul
Director
05/11/1996 - 27/03/2002
96
Philsec Limited
Nominee Secretary
26/09/1991 - 22/10/1991
253
Meaujo Incorporations Limited
Nominee Director
26/09/1991 - 22/10/1991
251

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 PALMER & SHELLEY LIMITED

PALMER & SHELLEY LIMITED is an(a) Dissolved company incorporated on 26/09/1991 with the registered office located at Stone Circle Road, Round Spinney, Northampton NN3 8RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PALMER & SHELLEY LIMITED?

toggle

PALMER & SHELLEY LIMITED is currently Dissolved. It was registered on 26/09/1991 and dissolved on 16/08/2010.

Where is PALMER & SHELLEY LIMITED located?

toggle

PALMER & SHELLEY LIMITED is registered at Stone Circle Road, Round Spinney, Northampton NN3 8RS.

What does PALMER & SHELLEY LIMITED do?

toggle

PALMER & SHELLEY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PALMER & SHELLEY LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.