Company NamePalacebrook Limited
Company StatusDissolved
Company Number02753670
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Peter Hampton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(7 months after company formation)
Appointment Duration4 years, 1 month (closed 01 July 1997)
RoleCompany Director
Correspondence Address58 Jedburgh Street
London
SW11 5QB
Secretary NameRichard David Bandell
NationalityBritish
StatusClosed
Appointed07 October 1993(1 year after company formation)
Appointment Duration3 years, 8 months (closed 01 July 1997)
RoleTelecommunication Consultant
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameRichard David Bandell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleTelecommunication Consultant
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameJeanette Claire Bandell
NationalityBritish
StatusResigned
Appointed21 October 1992(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 1993)
RoleCompany Director
Correspondence Address19 Church Street
Hemel Hempstead
Hertfordshire
HP2 5AD

Location

Registered Address2 Milford House
7 Queen Anne Street
London
W1M 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 January 1997Application for striking-off (1 page)
13 October 1996Return made up to 07/10/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Return made up to 07/10/95; no change of members (4 pages)