Company NameThe Pallu And Lake Group Limited
Company StatusDissolved
Company Number01282465
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRichard Beamiss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBusinessman
Correspondence AddressWhite Lodge
The Ridges
Finchampstead
Berkshire
RG11 4JJ
Director NameMr Brian Kennedy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadvale Road
London
W5 1LP
Director NameChristopher Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleFinancier
Correspondence Address82 Radnor Road
Twickenham
Middlesex
TW1 4ND
Director NameAlison Margaret Reed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleDesigner
Correspondence Address81 Hemingford Road
London
N1 1BY
Secretary NameMr Brian Kennedy
NationalityBritish
StatusCurrent
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadvale Road
London
W5 1LP
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(14 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 1991)
RoleChartered Accountant
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1990 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 April 1996Dissolved (1 page)
16 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 1995Liquidators statement of receipts and payments (10 pages)
5 April 1995Liquidators statement of receipts and payments (10 pages)