Company NameField & Palmer,Limited
DirectorRaymond John Brown
Company StatusDissolved
Company Number00208306
CategoryPrivate Limited Company
Incorporation Date9 September 1925(98 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Raymond John Brown
Date of BirthMay 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleRoofing Contractor
Correspondence Address42 Sefton Road
Stevenage
Hertfordshire
SG1 5RJ
Secretary NameMrs Evelyn Ray Jones
NationalityBritish
StatusCurrent
Appointed09 November 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressNorthfield Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Director NameMr William Albert Newton Jones
Date of BirthDecember 1918 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1991(66 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 1998)
RoleRoofing Contractor
Correspondence AddressNorthfield Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ

Location

Registered Address1 Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£531,811
Net Worth-£89,191
Cash£6,296
Current Liabilities£79,180

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2004Dissolved (1 page)
29 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Statement of affairs (10 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
18 July 2003Registered office changed on 18/07/03 from: railway goods yard station road wood green london N22 4ST (1 page)
12 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2001Return made up to 09/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 November 2000Return made up to 09/11/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 July 2000Full accounts made up to 31 March 2000 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
(11 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Director resigned (1 page)
4 December 1998Return made up to 09/11/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Return made up to 09/11/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Return made up to 09/11/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 November 1995Return made up to 09/11/95; no change of members (4 pages)