Company NamePalmpaint Limited
Company StatusDissolved
Company Number04281050
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRex Hale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2006)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29c Holmewood Ridge
Langton Green
Kent
TN3 0ED
Secretary NameMrs Mavis Jacqueline Hale
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address29c Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ferguson Maidment And Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
7 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
21 September 2004Return made up to 04/09/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 December 2003Return made up to 04/09/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
25 October 2002Return made up to 04/09/02; full list of members (6 pages)
14 November 2001Ad 18/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2001Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)