Company NamePallisters Limited
Company StatusDissolved
Company Number02915752
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameThomas Joseph Moore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address22 Victoria Street
Horsham
West Sussex
RH13 5DZ
Secretary NameMr Simon Charles Fowler
NationalityBritish
StatusClosed
Appointed31 March 2000(5 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wimblehurst Road
Horsham
West Sussex
RH12 2EA
Director NameRobin Frederick Fowler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleEngineering Consultant
Correspondence AddressChurch View
Manor Road, Hurstpierpoint
Hassocks
West Sussex
BN6 9UH
Director NameMr Simon Charles Fowler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleFinance Manager
Correspondence AddressVilla Fontana Church Road
Worth
Crawley
West Sussex
RH10 7RS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Simon Charles Fowler
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleFinance Manager
Correspondence AddressVilla Fontana Church Road
Worth
Crawley
West Sussex
RH10 7RS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameThomas Joseph Moore
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years after company formation)
Appointment Duration11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address22 Victoria Street
Horsham
West Sussex
RH13 5DZ

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£49,609
Gross Profit£7,672
Current Liabilities£23,189

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
28 July 2000Return made up to 05/04/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: cadogan house, 4-6 high street epsom surrey KT19 8AD (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: orchard house station road rainham kent ME8 7RS (1 page)
9 May 2000New secretary appointed (1 page)
9 May 2000Full accounts made up to 30 April 1998 (12 pages)
17 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/98
(1 page)
13 June 1999Return made up to 05/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999New secretary appointed (2 pages)
19 May 1999Director resigned (1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
15 October 1998Full accounts made up to 30 April 1997 (12 pages)
17 September 1997Full accounts made up to 30 April 1996 (9 pages)
9 July 1997Registered office changed on 09/07/97 from: 27 high street rainham kent ME8 7HX (1 page)
8 July 1997Return made up to 05/04/97; no change of members (4 pages)
5 June 1997Auditor's resignation (2 pages)
18 September 1996Accounts for a small company made up to 30 April 1995 (3 pages)
22 April 1996Return made up to 05/04/96; full list of members (6 pages)
23 May 1995Return made up to 05/04/95; full list of members (6 pages)