Company NamePallas Finance Ltd
Company StatusDissolved
Company Number02915898
CategoryPrivate Limited Company
Incorporation Date6 April 1994(29 years, 12 months ago)
Dissolution Date14 March 2000 (24 years ago)
Previous NamePallas Sankey Finance Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2000)
RoleInvestment Banker
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(2 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameMr Russell Charles Pettifer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 14 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSchool Cottage
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusClosed
Appointed03 February 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years (closed 14 March 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 months after company formation)
Appointment Duration9 months (resigned 10 March 1995)
RoleInvest Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1996)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed09 June 1994(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed18 October 1994(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed10 March 1995(11 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleFinance Director
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameRichard Herbert David Earle
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
2 June 1999Full accounts made up to 31 December 1998 (6 pages)
13 April 1999Return made up to 06/04/99; no change of members (12 pages)
13 January 1999Company name changed pallas sankey finance LTD.\certificate issued on 14/01/99 (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Secretary's particulars changed (1 page)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 06/04/97; no change of members (8 pages)
15 April 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
28 November 1996Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
7 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
22 June 1996Return made up to 06/04/96; no change of members (6 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Auditor's resignation (6 pages)
26 September 1995Full accounts made up to 28 February 1995 (5 pages)
28 June 1995Return made up to 06/04/95; full list of members (7 pages)
5 May 1995New director appointed (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
21 March 1995Director resigned (2 pages)