Company NamePalmlane Limited
Company StatusDissolved
Company Number02898458
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameFN Secretary Limited (Corporation)
StatusClosed
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 27 October 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Director NameFirst National Corporate Director Limited (Corporation)
StatusClosed
Appointed30 January 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Director NameJohn William Lawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address14 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Director NameAlan Burgess
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressThe Spinney Bramlands Lane
Woodmancote
Henfield
West Sussex
BN5 9TG
Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed15 March 1994(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleDirector/Company Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Secretary NameMichael John Carrick
StatusResigned
Appointed15 March 1994(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleDirector/Company Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Brian Douglas Gillett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Radinden Manor Road
Hove
East Sussex
BN3 6NU
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Director NameAndrew Geoffrey Moore
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 May 2004)
RoleCompany Executive
Correspondence Address1 Kingswood Road
London
W4 5EU
Director NameTracey Elizabeth Varley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 May 2004)
RoleSecretary
Correspondence Address50 Woodfield Crescent
London
W5 1PB
Director NameJeffrey Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2005)
RoleRisk Director
Correspondence Address9 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Director NameMichael Richard Bellora
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressRusset House
1a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameSean Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address16 The Highlands
Rickmansworth
Hertfordshire
WD3 7EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered Address53-61 College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (1 page)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 March 2008Return made up to 15/02/08; full list of members (5 pages)
6 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 15/02/07; full list of members (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 March 2006Return made up to 15/02/06; full list of members (5 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (9 pages)
17 January 2006Director resigned (1 page)
28 December 2005Secretary's particulars changed (1 page)
5 December 2005Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: first national house college road harrow middlesex HA1 1FB (1 page)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 September 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
14 July 2004Director resigned (1 page)
1 July 2004New director appointed (4 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (4 pages)
25 April 2003New director appointed (3 pages)
1 March 2003Return made up to 15/02/03; full list of members (5 pages)
25 January 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
6 August 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
15 March 2002Return made up to 15/02/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
23 February 2001Return made up to 15/02/01; full list of members (5 pages)
2 February 2001Director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 February 2000Return made up to 15/02/00; full list of members (7 pages)
12 November 1999Full accounts made up to 31 March 1999 (12 pages)
22 February 1999Return made up to 15/02/99; no change of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: first national house 15-19 dyke road brighton sussex BN1 3FX (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
6 March 1998Return made up to 15/02/98; full list of members (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 March 1997Return made up to 15/02/97; no change of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 March 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1996Return made up to 15/02/96; no change of members (7 pages)
10 May 1995Director resigned;new director appointed (4 pages)
15 February 1994Incorporation (13 pages)