Company NamePalatine Works Limited
Company StatusDissolved
Company Number00930604
CategoryPrivate Limited Company
Incorporation Date18 April 1968(56 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameB. Entwistle (Bacon) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameLouise Entwistle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(28 years, 6 months after company formation)
Appointment Duration9 years (closed 22 November 2005)
RoleManager
Correspondence Address63 Stopes Brow
Lower Darwen
Darwen Blackburn
Lancashire
BB3 0QP
Secretary NameLouise Entwistle
NationalityBritish
StatusClosed
Appointed01 November 1996(28 years, 6 months after company formation)
Appointment Duration9 years (closed 22 November 2005)
RoleManager
Correspondence Address63 Stopes Brow
Lower Darwen
Darwen Blackburn
Lancashire
BB3 0QP
Director NameMr Thomas Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleManager
Correspondence Address113 Brownlow Road
Horwich Bolton
Lancashire
BL6 7HP
Director NameMrs Audrey Entwistle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressFairlawns 22 Mollington Road
Blackburn
Lancashire
BB2 6EG
Director NameBrian Entwistle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Cottage
43 Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NameBrian Entwistle
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFairlawns 22 Mollington Road
Blackburn
Lancashire
BB2 6EG
Director NameSimon John Entwistle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(28 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 1999)
RoleMarketing Production Manager
Correspondence Address22 Mollington Road
Blackburn
Lancashire
BB2 6EG

Location

Registered AddressPark House
200 Drake Street
Rochdale
Greater Manchester
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£167,763
Cash£326,443
Current Liabilities£361,394

Accounts

Latest Accounts23 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
9 February 2005Application for striking-off (1 page)
8 February 2005Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: palatine works bilberry street rochdale OL16 5NF (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Total exemption small company accounts made up to 23 April 2004 (8 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Accounts for a small company made up to 25 April 2003 (9 pages)
23 July 2002Accounts for a small company made up to 26 April 2002 (8 pages)
19 December 2001Return made up to 14/11/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 27 April 2001 (8 pages)
14 December 2000Return made up to 14/11/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 28 April 2000 (7 pages)
19 January 2000Return made up to 28/10/99; full list of members (8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 December 1998Director resigned (1 page)
10 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1998Accounts for a small company made up to 1 May 1998 (5 pages)
24 November 1997Accounts for a small company made up to 25 April 1997 (5 pages)
20 November 1997Return made up to 14/11/97; no change of members (6 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 26 April 1996 (5 pages)
16 January 1996Return made up to 26/10/95; no change of members (5 pages)
25 September 1995Accounts for a small company made up to 28 April 1995 (5 pages)
1 June 1985Accounts made up to 30 April 1984 (2 pages)
19 July 1982Accounts made up to 30 April 1982 (7 pages)
6 August 1981Accounts made up to 30 April 1981 (7 pages)