Company NameB.J. Palin Plc
DirectorsBrian Taylor and Patricia Anne Judd
Company StatusDissolved
Company Number03368295
CategoryPublic Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RolePainting Contractor
Correspondence Address35 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NamePatricia Anne Judd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleQuantity Surveyor
Correspondence Address3 Everett Court
Watling Street
Radlett
Hertfordshire
WD7 7NG
Secretary NamePatricia Anne Judd
NationalityBritish
StatusCurrent
Appointed28 February 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleQuantity Surveyor
Correspondence Address3 Everett Court
Watling Street
Radlett
Hertfordshire
WD7 7NG
Director NameChristopher Archer Edward Hassell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RolePainting Contractor
Correspondence Address1 Heritage Gate
36 North Park
Gerrards Cross
Buckinghamshire
WD3 1DF
Secretary NameChristopher Archer Edward Hassell
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RolePainting Contractor
Correspondence Address1 Heritage Gate
36 North Park
Gerrards Cross
Buckinghamshire
WD3 1DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2006Liquidators statement of receipts and payments (6 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (6 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (6 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
14 January 1999Statement of affairs (8 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1998Registered office changed on 22/12/98 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
17 July 1998Return made up to 09/05/98; full list of members (6 pages)
17 July 1998Ad 03/07/98--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 June 1997Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
8 June 1997Ad 23/05/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 May 1997Certificate of authorisation to commence business and borrow (1 page)
29 May 1997Application to commence business (2 pages)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (21 pages)