Company NamePalamart Limited
DirectorStephen Ronald Jones
Company StatusDissolved
Company Number02113636
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Directors

Director NameMr Stephen Ronald Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address14 Mahonia Drive
Great Berry
Basildon
Essex
SS16 6SD
Secretary NameDeacon Davies & Fox Limited (Corporation)
StatusCurrent
Appointed08 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameMiss Georgina Elizabeth Nicklen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Liquidators statement of receipts and payments (5 pages)
26 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
12 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 August 1996Liquidators statement of receipts and payments (6 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)