Company NameGraham Palmer Services Limited
DirectorGraham John David Palmer
Company StatusDissolved
Company Number03804353
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Graham John David Palmer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleAutomotive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tealsbrook
Covingham
Swindon
Wiltshire
SN3 5AU
Secretary NameYvonne Katherine Palmer
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Tealsbrook
Covingham
Swindon
Wiltshire
SN3 5AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£214,278
Gross Profit£32,742
Net Worth-£50,160
Cash£10
Current Liabilities£43,172

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Statement of affairs (6 pages)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2005Registered office changed on 10/10/05 from: 3 tealsbrook swindon wiltshire SN3 5AU (1 page)
23 September 2005Return made up to 26/06/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
9 November 2004Return made up to 26/06/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
9 April 2003Registered office changed on 09/04/03 from: 141 victoria road swindon wiltshire SN1 3BU (1 page)
26 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 August 2001Return made up to 09/07/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000Return made up to 09/07/00; full list of members (6 pages)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (15 pages)