Company NameMaurice Palmer Associates Limited
Company StatusDissolved
Company Number01417455
CategoryPrivate Limited Company
Incorporation Date28 February 1979(45 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Donald Wildey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(17 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameJan Egbert Berends
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed20 April 1999(20 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 09 September 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address25 Redgrave Road
Putney
London
SW15 1PX
Secretary NameMr Donald Wildey
NationalityBritish
StatusClosed
Appointed10 August 1999(20 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NamePeter Spencer Brewin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 1996)
RoleExecutive Director
Correspondence AddressBarncroft
Ednaston
Derbyshire
DE6 3AE
Director NameJessie Palmer
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 1996)
RoleHousewife
Correspondence Address9 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Director NameMaurice Sambrook Palmer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 1996)
RoleManagement Consultant
Correspondence Address9 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Secretary NameJessie Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address9 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Director NameMrs Sara Elizabeth Garnham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Road
Cambridge
CB4 3DU
Secretary NameMrs Sara Elizabeth Garnham
NationalityBritish
StatusResigned
Appointed12 November 1996(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Road
Cambridge
CB4 3DU
Director NameMartin John Wilde
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2006)
RoleMarket Researcher
Correspondence Address19 Nuns Orchard
Histon
Cambridge
CB4 4EW

Location

Registered AddressCp House
97-107 Uxbridge Road
Ealing
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£700

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (9 pages)
16 January 2006Return made up to 06/01/06; full list of members (7 pages)
26 April 2005Full accounts made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2004Full accounts made up to 31 December 2003 (8 pages)
10 March 2004Registered office changed on 10/03/04 from: 109 uxbridge road london W5 5TL (1 page)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 June 2003Full accounts made up to 31 December 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
24 March 2000Return made up to 31/12/98; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: 160 hockley hill hockley birmingham west midlands B18 5AN (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998New director appointed (2 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Auditor's resignation (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 November 1996Auditor's resignation (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 62 hills road cambridge CB2 1LA (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)