Company NamePalmace Limited
Company StatusDissolved
Company Number01304134
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years, 1 month ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarilyn Elizabeth Flanagan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(14 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillcrest
Weybridge
Surrey
KT13 8AD
Director NamePatrick Flanagan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(14 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 24 April 2012)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Cottage Pine Grove
Weybridge
Surrey
KT13 9AN
Secretary NameMarilyn Elizabeth Flanagan
NationalityBritish
StatusClosed
Appointed22 June 1991(14 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillcrest
Weybridge
Surrey
KT13 8AD

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marilyn Elizabeth Flanagan
50.00%
Ordinary
1 at £1Patrick Flanagan
50.00%
Ordinary

Financials

Year2014
Turnover£19,127
Gross Profit£19,005
Net Worth£50,478
Cash£5,281
Current Liabilities£5,038

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Secretary's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(5 pages)
8 September 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(5 pages)
8 September 2011Director's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Patrick Flanagan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Patrick Flanagan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Patrick Flanagan on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Marilyn Elizabeth Flanagan on 8 September 2011 (2 pages)
11 August 2011Registered office address changed from Windsor Cottage Pine Grove Weybridge Surrey KT13 9AN United Kingdom on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Windsor Cottage Pine Grove Weybridge Surrey KT13 9AN United Kingdom on 11 August 2011 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (15 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 July 2009Director and Secretary's Change of Particulars / marilyn flanagan / 15/07/2009 / HouseName/Number was: , now: windsor cottage; Street was: keys house, now: pine grove; Area was: keys lane, now: ; Post Town was: priors marston, now: weybridge; Region was: warwks, now: surrey; Post Code was: CV47 7SA, now: KT13 9AN; Country was: , now: united kingdom (1 page)
22 July 2009Director and secretary's change of particulars / marilyn flanagan / 15/07/2009 (1 page)
15 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 July 2009Return made up to 22/06/09; full list of members (4 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from windsro cottage pine grove weybridge surrey KT13 9AS (1 page)
14 July 2009Director's Change of Particulars / patrick flanagan / 13/07/2009 / HouseName/Number was: , now: windsor cottage; Street was: keys house, now: pine grove; Area was: keys lane, now: ; Post Town was: priors marston, now: weybridge; Region was: , now: surrey; Post Code was: CV47 7SA, now: KT13 9AN; Country was: , now: U.K. (2 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from windsro cottage pine grove weybridge surrey KT13 9AS (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Director's change of particulars / patrick flanagan / 13/07/2009 (2 pages)
14 July 2009Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from keys house keys lane priors marston warwks CV47 7SA (1 page)
31 October 2008Registered office changed on 31/10/2008 from keys house keys lane priors marston warwks CV47 7SA (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 August 2008Return made up to 22/06/08; no change of members (7 pages)
29 August 2008Return made up to 22/06/08; no change of members (7 pages)
25 September 2007Return made up to 22/06/07; no change of members (7 pages)
25 September 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Registered office changed on 06/10/04 from: 32-36 bath road hounslow TW3 3EF (1 page)
6 October 2004Registered office changed on 06/10/04 from: 32-36 bath road hounslow TW3 3EF (1 page)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 September 2004Return made up to 22/06/04; full list of members (7 pages)
9 September 2004Return made up to 22/06/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Return made up to 22/06/03; full list of members (7 pages)
23 July 2003Director's particulars changed (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Return made up to 22/06/02; full list of members (7 pages)
19 August 2002Return made up to 22/06/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Return made up to 22/06/01; full list of members (6 pages)
9 August 2001Return made up to 22/06/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Return made up to 22/06/00; full list of members (6 pages)
11 August 2000Return made up to 22/06/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Return made up to 22/06/99; full list of members (6 pages)
8 July 1999Return made up to 22/06/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 22/06/98; no change of members (4 pages)
10 July 1998Return made up to 22/06/98; no change of members (4 pages)
16 April 1998Registered office changed on 16/04/98 from: unit 3,the lion centre hanworth trading estate hampton road,hanworth middx (1 page)
16 April 1998Registered office changed on 16/04/98 from: unit 3,the lion centre hanworth trading estate hampton road,hanworth middx (1 page)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Return made up to 22/06/96; full list of members (6 pages)
17 July 1996Return made up to 22/06/96; full list of members (6 pages)
27 July 1995Return made up to 22/06/95; no change of members (4 pages)
27 July 1995Return made up to 22/06/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)