Company NamePalladium Products Limited
Company StatusDissolved
Company Number03123726
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 4 months ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSandra Jacqueline King
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address86 Halton Road
London
N1 2AD
Secretary NameNigel Stewart Carter
NationalityBritish
StatusClosed
Appointed06 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address86 Halton Road
Islington
London
N1 2AD
Director NameRonald Bateman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 The Copse
Hertford
SG13 7TX
Secretary NameSandra Jacqueline King
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address86 Halton Road
London
N1 2AD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Charter House Charter Mews
18 Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
16 October 1998Application for striking-off (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
26 November 1997Return made up to 08/11/97; no change of members (4 pages)
20 August 1997Accounts made up to 31 March 1997 (10 pages)
22 November 1996Return made up to 08/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
8 December 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
8 November 1995Incorporation (22 pages)