Company NamePalmergreen Limited
Company StatusDissolved
Company Number02875269
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePauline Mary Marke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(6 months after company formation)
Appointment Duration21 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Director NameMr John Robert Marke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Secretary NameMr John Robert Marke
NationalityBritish
StatusClosed
Appointed06 April 2001(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
Secretary NameSwami Prem Ahananda Nathan
NationalityBritish
StatusResigned
Appointed31 May 1994(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 1994)
RoleCompany Director
Correspondence Address25 Purley Oaks Road
South Croydon
Surrey
CR2 0NW
Secretary NameMr Graham Howard Ledger
NationalityBritish
StatusResigned
Appointed25 October 1994(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Pightle
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Secretary NameMarian Ada Jones
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address44b Manor Road
Beckenham
Kent
BR3 5LE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Pauline Marke
50.00%
Ordinary B Non Voting
99 at £1Mr John Marke
49.50%
Ordinary A
1 at £1Mrs Pauline Marke
0.50%
Ordinary A

Financials

Year2014
Net Worth-£700
Cash£2,588
Current Liabilities£7,288

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
17 December 2014Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages)
17 December 2014Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages)
17 December 2014Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page)
17 December 2014Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages)
17 December 2014Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages)
17 December 2014Director's details changed for Pauline Mary Marke on 1 November 2014 (2 pages)
17 December 2014Director's details changed for Mr John Robert Marke on 1 November 2014 (2 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
17 December 2014Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page)
17 December 2014Secretary's details changed for Mr John Robert Marke on 1 November 2014 (1 page)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(6 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
11 December 2009Director's details changed for Pauline Mary Marke on 25 November 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Pauline Mary Marke on 25 November 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr John Robert Marke on 25 November 2009 (2 pages)
11 December 2009Director's details changed for Mr John Robert Marke on 25 November 2009 (2 pages)
17 December 2008Return made up to 25/11/08; full list of members (4 pages)
17 December 2008Return made up to 25/11/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
5 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
22 January 2008Partial exemption accounts made up to 31 May 2007 (11 pages)
22 January 2008Partial exemption accounts made up to 31 May 2007 (11 pages)
11 January 2008Return made up to 25/11/07; full list of members (3 pages)
11 January 2008Return made up to 25/11/07; full list of members (3 pages)
29 March 2007Partial exemption accounts made up to 31 May 2006 (11 pages)
29 March 2007Partial exemption accounts made up to 31 May 2006 (11 pages)
15 December 2006Return made up to 25/11/06; full list of members (3 pages)
15 December 2006Return made up to 25/11/06; full list of members (3 pages)
23 January 2006Partial exemption accounts made up to 31 May 2005 (11 pages)
23 January 2006Partial exemption accounts made up to 31 May 2005 (11 pages)
12 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Registered office changed on 12/12/05 from: 30 hartley hill purley surrey CR8 4EL (1 page)
12 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Registered office changed on 12/12/05 from: 30 hartley hill purley surrey CR8 4EL (1 page)
23 November 2004Return made up to 25/11/04; full list of members (7 pages)
23 November 2004Return made up to 25/11/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
8 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 December 2003Return made up to 25/11/03; full list of members (7 pages)
2 December 2003Return made up to 25/11/03; full list of members (7 pages)
9 January 2003Partial exemption accounts made up to 31 May 2002 (11 pages)
9 January 2003Return made up to 06/11/02; full list of members (5 pages)
9 January 2003Return made up to 06/11/02; full list of members (5 pages)
9 January 2003Ad 31/03/02-31/03/02 £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2003Partial exemption accounts made up to 31 May 2002 (11 pages)
9 January 2003Ad 31/03/02-31/03/02 £ si 100@1=100 £ ic 100/200 (2 pages)
3 July 2002Partial exemption accounts made up to 31 May 2001 (11 pages)
3 July 2002Partial exemption accounts made up to 31 May 2001 (11 pages)
15 February 2002Return made up to 25/11/01; full list of members (7 pages)
15 February 2002Return made up to 25/11/01; full list of members (7 pages)
23 January 2002Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2002Ad 06/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Return made up to 25/11/00; full list of members (6 pages)
19 January 2001Return made up to 25/11/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 May 2000 (11 pages)
25 August 2000Full accounts made up to 31 May 1999 (11 pages)
25 August 2000Full accounts made up to 31 May 2000 (11 pages)
25 August 2000Full accounts made up to 31 May 1999 (11 pages)
5 January 2000Return made up to 25/11/99; full list of members (6 pages)
5 January 2000Return made up to 25/11/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 May 1998 (11 pages)
4 February 1999Full accounts made up to 31 May 1998 (11 pages)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 May 1997 (9 pages)
12 January 1998Full accounts made up to 31 May 1997 (9 pages)
11 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: 12 commerce way wadden surrey cro 4XA (1 page)
21 May 1997Registered office changed on 21/05/97 from: 12 commerce way wadden surrey cro 4XA (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 April 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
23 January 1997Return made up to 25/11/96; no change of members (4 pages)
23 January 1997Return made up to 25/11/96; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
27 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
27 November 1995Return made up to 25/11/95; no change of members (4 pages)
27 November 1995Return made up to 25/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)