Company NamePalmart Print Services Limited
DirectorsMartin Jeffrey Palmer and Margaret Palmer
Company StatusDissolved
Company Number03109231
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Previous NamePalmers Print & Design Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Jeffrey Palmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RolePrinter
Correspondence Address48 New Road
Hextable
Kent
BR8 7LS
Secretary NameMargaret Palmer
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 New Road
Hextable
Swanley
Kent
BR8 7LS
Director NameMargaret Palmer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(3 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address48 New Road
Hextable
Swanley
Kent
BR8 7LS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2003Appointment of a voluntary liquidator (1 page)
10 March 2003Statement of affairs (10 pages)
24 February 2003Registered office changed on 24/02/03 from: unit 3 crayside industrial estate thames road, crayford, dartford kent DA1 4RF (1 page)
2 October 2002Return made up to 03/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 October 2000Return made up to 03/10/00; full list of members (6 pages)
30 August 2000Registered office changed on 30/08/00 from: unit 2 birch walk fraser road erith kent DA8 1QX (1 page)
22 May 2000Company name changed palmers print & design LTD\certificate issued on 23/05/00 (2 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 October 1999Return made up to 03/10/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 November 1998Return made up to 03/10/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1998New director appointed (2 pages)
2 November 1997Return made up to 03/10/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 December 1996Return made up to 03/10/96; full list of members (6 pages)
10 January 1996Accounting reference date notified as 31/10 (1 page)
10 January 1996Ad 02/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
3 October 1995Incorporation (30 pages)