Company NameK.Palk Limited
Company StatusDissolved
Company Number01001578
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlan Palk
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 October 2009)
RoleSales Manager
Correspondence Address3 Brock Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6LP
Director NameMrs Janet Palk
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 October 2009)
RoleRetired
Correspondence Address11 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JR
Director NameKenneth Francis Reginald Palk
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 October 2009)
RoleRetired
Correspondence Address11 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JR
Director NameMalcolm Palk
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 October 2009)
RoleSales Manager
Correspondence Address3 Holcombe Drive
Tytherington
Macclesfield
Cheshire
SK10 2UU
Secretary NameMalcolm Palk
NationalityBritish
StatusClosed
Appointed04 June 1991(20 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 30 October 2009)
RoleCompany Director
Correspondence Address3 Holcombe Drive
Tytherington
Macclesfield
Cheshire
SK10 2UU

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,967
Cash£300
Current Liabilities£35,014

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 24 August 2007 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 24 February 2008 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
30 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Registered office changed on 07/03/05 from: 11 seal road bramhall stockport cheshire SK7 2JR (1 page)
3 March 2005Statement of affairs (8 pages)
3 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2005Appointment of a voluntary liquidator (1 page)
12 January 2005Registered office changed on 12/01/05 from: bramhall centre, bramhall, cheshire SK7 1AW (1 page)
4 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 June 2003Return made up to 04/06/03; full list of members (9 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 June 2002Return made up to 04/06/02; full list of members (9 pages)
15 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 June 2001Return made up to 04/06/01; full list of members (8 pages)
15 June 2000Return made up to 04/06/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
28 August 1998Accounts for a small company made up to 28 February 1998 (4 pages)
25 June 1998Return made up to 04/06/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 June 1997Return made up to 04/06/97; full list of members (6 pages)
27 December 1996Auditor's resignation (1 page)
2 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
9 August 1995Particulars of mortgage/charge (4 pages)