Company NamePalmgilt Limited
Company StatusDissolved
Company Number02614147
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard Michael Chesner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 10 months (closed 06 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1a Lloyds Wharf
Mill Street
London
SE1 2BD
Secretary NameJeremy Lewis
NationalityBritish
StatusClosed
Appointed23 December 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address24 Linden Road
London
N10 3DH
Director NameMr Geoffrey Stephen Hills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A3 Lloyds Wharf
2 Mill Street
London
SE1 2BF
Director NameDr Anna Stimson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameGodfrey Ferdinand Peters
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressTolzer Strasse 31
295 Egling-Deining
Bayern 8195
Germany
Director NameAdrian Nicholas Maton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleShipbroker
Correspondence AddressB1 Lloyds Wharf 2 Mill Street
London
SE1 2BD
Director NameLaurence George Locke
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA4 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameMr Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleGeneral Director
Correspondence Address80 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Grant Hutchinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleMoney Broker
Correspondence AddressB7 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameMr Stephen Greig
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleStockbroker
Correspondence AddressFlat A9 Lloyds Wharf
2 Mill Street
London
SE1 2BD
Director NameNeil Godfrey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleAdvertising
Correspondence AddressB2 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameMs Barbara Mary Finn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleAdvertising
Correspondence AddressG3 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameMr Philip Crace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
High Street
Eaton Bray
Bedfordshire
LU6 2DL
Director NameMr Michael Graham Chapman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleDoctor
Correspondence AddressFlat B5 Lloyds Wharf
2 Mill Street
London
SE1 2BD
Director NameCharles Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A6 Lloyds Wharf
2 Mill Street
London
SE1 2BD
Director NamePhillip Trevor Ainslie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleSales Management
Correspondence AddressA7 Lloyds Wharf
Mill Street
London
SE1 2BD
Secretary NameMr Howard Michael Chesner
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Lloyds Wharf
Mill Street
London
SE1 2BD

Location

Registered Address11 Lanark Square
Glengall Bridge
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
28 October 1998Application for striking-off (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
10 July 1998Return made up to 23/05/98; no change of members (8 pages)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Return made up to 23/05/97; no change of members (8 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 July 1996Return made up to 23/05/96; full list of members (10 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Return made up to 23/05/95; no change of members (8 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
30 April 1995Accounts for a dormant company made up to 31 March 1993 (1 page)