Company NamePalmer Demolition Ltd
Company StatusDissolved
Company Number01740875
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NamesA. Palmer (Landscapes) Limited and A. Palmer Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Kenneth Arthur Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 30 September 2014)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Road
Worsley
Manchester
M28 2TQ
Secretary NameMrs Glynis Palmer
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address7 Cavendish Road
Worsley
Manchester
Lancashire
M28 2TQ

Contact

Websitebw-parkwayhotel.co.uk

Location

Registered AddressMazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10.1k at £1Kenneth A. Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£814,415
Cash£319,935
Current Liabilities£154,694

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Return of final meeting in a members' voluntary winding up (8 pages)
30 June 2014Return of final meeting in a members' voluntary winding up (8 pages)
8 October 2013Registered office address changed from Polygon House Mode Wheel Road South Salford M50 1DG U K on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from Polygon House Mode Wheel Road South Salford M50 1DG U K on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from Polygon House Mode Wheel Road South Salford M50 1DG U K on 8 October 2013 (3 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Appointment of a voluntary liquidator (2 pages)
7 October 2013Declaration of solvency (3 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Appointment of a voluntary liquidator (2 pages)
7 October 2013Declaration of solvency (3 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 10,134
(4 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 10,134
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Director's details changed for Mr Kenneth Arthur Palmer on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Kenneth Arthur Palmer on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
9 June 2009Registered office changed on 09/06/2009 from polygon house knoll street salford lancashire M7 2EQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from polygon house knoll street salford lancashire M7 2EQ (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2008Company name changed A. palmer LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed A. palmer LIMITED\certificate issued on 04/09/08 (2 pages)
30 June 2008Return made up to 22/04/08; full list of members (3 pages)
30 June 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 22/04/06; full list of members (6 pages)
27 April 2006Return made up to 22/04/06; full list of members (6 pages)
13 March 2006Section 394 (1 page)
13 March 2006Section 394 (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 22/04/05; full list of members (6 pages)
19 April 2005Return made up to 22/04/05; full list of members (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2002Resolutions
  • RES13 ‐ Re:app property transfe 16/01/02
(3 pages)
23 January 2002Resolutions
  • RES13 ‐ Re:app property transfe 16/01/02
(3 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
15 June 1999Return made up to 04/05/99; no change of members (4 pages)
15 June 1999Return made up to 04/05/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 May 1998Return made up to 04/05/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 June 1995Return made up to 04/05/95; full list of members (6 pages)
1 June 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)