Company NamePallantian Limited
Company StatusDissolved
Company Number01053940
CategoryPrivate Limited Company
Incorporation Date10 May 1972(51 years, 11 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Allan Somerville Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 05 September 2000)
RoleCompany Chairman
Correspondence AddressMill Farm
Bembridge
Isle Of Wight
PO35 5SQ
Secretary NameMr Peter William Simon
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressAshfield
Bottom Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameMr Louis David Tamone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 1998)
RoleProduction Director
Correspondence Address20 Frank Lunnon Close
Bourne End
Buckinghamshire
SL8 5UP
Secretary NameMr David John Stevenson
NationalityBritish
StatusResigned
Appointed15 December 1990(18 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 January 1991)
RoleCompany Director
Correspondence AddressWestgate Court 17 Croft Road
Thame
Oxfordshire
OX9 3JE
Secretary NameMr Michael John Hodges
NationalityBritish
StatusResigned
Appointed12 January 1991(18 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 1991)
RoleTechnical And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Waye
High Wycombe
Buckinghamshire
HP13 5PT

Location

Registered AddressC/0 Dixon Wilson
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
6 December 1999Return made up to 26/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Registered office changed on 30/11/99 from: detexomat house lancaster road high wycombe buckinghamshire HP12 3TB (1 page)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
23 November 1998Return made up to 26/11/98; no change of members (4 pages)
23 July 1998Director resigned (1 page)
30 December 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
28 November 1997Return made up to 26/11/97; full list of members (6 pages)
6 December 1996Accounts for a dormant company made up to 30 June 1996 (8 pages)
21 November 1996Return made up to 26/11/96; no change of members (4 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)