Company NamePalmer & Bird Limited
Company StatusDissolved
Company Number06896949
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 4 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 NameChristopher John Barham-Palmer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HS
Director NameTeresa Isabella Barham-Palmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,834
Cash£61
Current Liabilities£16,052

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 May 2012Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 May 2010Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
22 May 2009Director appointed teresa isabella barham-palmer (2 pages)
22 May 2009Director appointed teresa isabella barham-palmer (2 pages)
22 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 May 2009Director appointed christopher john barham-palmer (2 pages)
22 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 May 2009Director appointed christopher john barham-palmer (2 pages)
7 May 2009Appointment terminated director laurence adams (1 page)
7 May 2009Appointment terminated director laurence adams (1 page)
6 May 2009Incorporation (16 pages)
6 May 2009Incorporation (16 pages)