Palm Beach 28 Castle Peak Road
New Territory
S.A.R China
Hong Kong
Director Name | Mr Chun Sing Mok |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | Hong Kong, Sar China |
Correspondence Address | Flat 14d Block 6 Willow Mansions Whampoa Garden Kowloon S.A.R China Hong Kong |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixie Cottage Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HN |
Director Name | William John Harrington Capp |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 07 August 2000) |
Role | Operations Director |
Correspondence Address | 307 Farnborough Road Farnborough Hampshire GU14 8AY |
Director Name | Mr Kenneth Jenks |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 1996) |
Role | Wholesaler |
Correspondence Address | 5 Lazyhill Road Aldridge Walsall West Midlands WS9 8RW |
Director Name | Mr Derek Charles Mann |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Corporate Finance |
Correspondence Address | 124 The Walk Potters Bar Hertfordshire EN6 1PS |
Director Name | Mr Leslie Rose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Secretary Name | Mr Derek Charles Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 124 The Walk Potters Bar Hertfordshire EN6 1PS |
Director Name | Michael Anthony Frankl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Southover Woodside Park London N12 7HD |
Secretary Name | Michael Anthony Frankl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Southover Woodside Park London N12 7HD |
Secretary Name | William John Harrington Capp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 307 Farnborough Road Farnborough Hampshire GU14 8AY |
Secretary Name | Neil Duncan Osgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 318 Mutton Lane Potters Bar Hertfordshire EN6 2AX |
Secretary Name | Stephen Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Mr Henry Denis Fenton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 3 Sergeants Lane Whitefield Manchester M45 7TR |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £495,928 |
Cash | £44,923 |
Current Liabilities | £47,084 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
5 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members
|
8 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Resolutions
|
15 January 2003 | Location of register of members (1 page) |
7 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: central house upper woburn place london WC1H oqa (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Full accounts made up to 31 December 2000 (21 pages) |
3 May 2002 | Full accounts made up to 31 March 2000 (22 pages) |
22 December 2001 | Particulars of mortgage/charge (6 pages) |
20 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
1 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members (5 pages) |
16 August 2000 | Director resigned (1 page) |
2 August 2000 | Application for reregistration from PLC to private (1 page) |
2 August 2000 | Re-registration of Memorandum and Articles (11 pages) |
2 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2000 | Resolutions
|
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
5 March 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
29 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
29 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
29 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
29 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 September 1999 | Return made up to 30/06/99; no change of members (5 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
23 April 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (5 pages) |
31 July 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (5 pages) |
6 August 1996 | Director resigned (1 page) |
25 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (12 pages) |
19 September 1994 | Return made up to 30/06/94; full list of members (8 pages) |
1 November 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
11 August 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
16 August 1991 | Accounts made up to 31 December 1990 (17 pages) |
18 February 1991 | £ ic 54055/50000 24/07/90 £ sr 4055@1=4055 (1 page) |
22 August 1990 | Resolutions
|
17 August 1990 | Company purchasing own shares (1 page) |
13 September 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
18 August 1989 | Wd 16/08/89 ad 27/07/89--------- £ si 43244@1=43244 £ ic 10811/54055 (2 pages) |
28 July 1989 | Resolutions
|
17 March 1989 | Wd 07/03/89 ad 02/11/88--------- premium £ si 811@1=811 £ ic 10000/10811 (2 pages) |
6 October 1987 | Accounts made up to 30 November 1986 (11 pages) |
10 December 1986 | Share capital (2 pages) |
30 November 1984 | Allotment of shares (2 pages) |
29 October 1984 | Incorporation (18 pages) |