Company NamePalm Limited
DirectorsJosef Benjamin Firestone and Leonard Martin Firestone
Company StatusDissolved
Company Number02701301
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Josef Benjamin Firestone
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 week, 4 days after company formation)
Appointment Duration32 years
RoleSalesman
Correspondence Address154 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QE
Director NameMr Leonard Martin Firestone
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 week, 4 days after company formation)
Appointment Duration32 years
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Snodhurst Avenue
Chatham
Kent
ME5 0SX
Secretary NameMrs Janet Dorothy Firestone
NationalityBritish
StatusCurrent
Appointed17 August 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address15 Snodhurst Avenue
Chatham
Kent
ME5 0SX
Director NameMr Mark Philip Sheridan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1992(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 August 1992)
RoleSalesman
Correspondence Address120 High Road
North Weald
Epping
Essex
CM16 6BY
Secretary NameMr Mark Philip Sheridan
NationalityEnglish
StatusResigned
Appointed08 April 1992(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 August 1992)
RoleSalesman
Correspondence Address120 High Road
North Weald
Epping
Essex
CM16 6BY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 May 1999Dissolved (1 page)
10 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Appointment of a voluntary liquidator (1 page)
17 July 1996Registered office changed on 17/07/96 from: units 52-54 riverside ii medway city estate rochester kent ME2 4DP (1 page)
3 April 1996Return made up to 27/03/96; full list of members (6 pages)
24 March 1995Return made up to 27/03/95; no change of members (4 pages)