Company NameB.J. Palin (1992) Limited
DirectorBrian Taylor
Company StatusDissolved
Company Number03017874
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Previous NameDaleman Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks, 5 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address35 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Secretary NameBrian Taylor
NationalityBritish
StatusCurrent
Appointed13 February 1998(3 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address35 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameAnthony Michael Chase
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address62 Holders Hill Drive
Hendon
London
NW4 1NJ
Director NameMr Daniel William Hassell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltmas Green Blacksmiths Lane
Denham
Uxbridge
Middlesex
UB9 4HN
Secretary NameMr Daniel William Hassell
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltmas Green Blacksmiths Lane
Denham
Uxbridge
Middlesex
UB9 4HN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 1999Statement of affairs (8 pages)
10 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1999Appointment of a voluntary liquidator (1 page)
27 January 1999Registered office changed on 27/01/99 from: cole place station road radlett hertfordshire WD7 8JX (1 page)
24 January 1999Registered office changed on 24/01/99 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
21 January 1999Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
6 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 June 1997Full accounts made up to 30 April 1996 (15 pages)
21 April 1997Return made up to 03/02/97; full list of members (6 pages)
16 October 1996Return made up to 03/02/96; full list of members (6 pages)
28 March 1995Company name changed daleman associates LIMITED\certificate issued on 29/03/95 (4 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 31-33 bondway london SW8 1SJ (1 page)
23 March 1995Accounting reference date notified as 30/04 (1 page)
23 March 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed;director resigned;new director appointed (3 pages)