Company NamePalmer Price Estate Agents Limited
Company StatusDissolved
Company Number04379618
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRussell Thomas Price
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleManager
Correspondence Address6 Rayner Drive
Arborfield
Reading
Berkshire
RG2 9FB
Secretary NameNicola Ann Price
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address6 Rayner Drive
Reading
Berkshire
RG2 9FB
Secretary NameSanjay Parmar
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Horseshoe Crescent
Burghfield Common
Reading
Berkshire
RG7 3XW

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£287,624
Gross Profit£273,562
Net Worth-£23,273
Current Liabilities£85,812

Accounts

Latest Accounts21 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Insolvency:form 4.40 (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Statement of affairs (15 pages)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2005Registered office changed on 15/11/05 from: the old coroners court 1 london street reading berkshire RG1 4QW (1 page)
4 August 2005Return made up to 22/02/05; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 21 August 2004 (11 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2004Total exemption small company accounts made up to 21 August 2003 (4 pages)
30 October 2003Ad 29/09/03-05/10/03 £ si 17250@1=17250 £ ic 272365/289615 (2 pages)
20 October 2003Accounting reference date extended from 28/02/03 to 21/08/03 (1 page)
23 September 2003Nc inc already adjusted 02/07/03 (1 page)
23 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2003Ad 02/07/03--------- £ si 272265@1=272265 £ ic 100/272365 (2 pages)
19 June 2003Statement of affairs (7 pages)
19 June 2003Ad 30/08/02--------- £ si 98@1 (2 pages)
28 April 2003Return made up to 22/02/03; full list of members (6 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Registered office changed on 24/09/02 from: 126-130 saint leonards road windsor berkshire SL4 3DG (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
22 February 2002Incorporation (17 pages)