Company NameEighty-Nine Limited
Company StatusDissolved
Company Number01788789
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)
Previous NamePalmers (89) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Craig Arthur Hugh Kennedy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleButcher
Correspondence Address5a Ellenborough Park North
Weston Super Mare
Avon
BS23 1XH
Director NameMr John William James Palmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleButcher
Correspondence AddressThe Roseway 2 Woodland Road
Weston Super Mare
Avon
BS23 4HE
Director NameMr David Lewis Terry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleButcher
Correspondence AddressThe Laurels
Lenborough
Buckingham
Buckinghamshire
MK18 1TA
Secretary NameMrs Diana May Neville
NationalityBritish
StatusClosed
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address5 Greenfields
Adstock
Buckingham
Buckinghamshire
MK18 2JA
Director NameMr Malcolm Driver
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleButcher
Correspondence Address1a Church Street
Silverstone
Towcester
Northamptonshire
NN12 8XA
Director NameMr James Hinks
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 06 November 1992)
RoleButcher
Correspondence Address40 Parklands Avenue
Weston Super Mare
Avon
BS22 0PZ

Location

Registered Address3rd Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver ceasing to act (1 page)
9 October 1996Form 3.2 - statement of affairs (5 pages)
9 October 1996Administrative Receiver's report (13 pages)
19 June 1996Receiver's abstract of receipts and payments (4 pages)
23 May 1996Registered office changed on 23/05/96 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page)
26 October 1995Company name changed palmers (89) LIMITED\certificate issued on 27/10/95 (4 pages)
21 September 1995Administrative Receiver's report (16 pages)
7 June 1995Appointment of receiver/manager (2 pages)