Company NamePalmerston Design Limited
DirectorsTrevor Askew and Kim Kerrigan
Company StatusDissolved
Company Number02814081
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Trevor Askew
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 year after company formation)
Appointment Duration30 years
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressGrove House 5 Parr Lane
Eccleston
Chorley
Lancashire
PR7 5SL
Director NameKim Kerrigan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 year after company formation)
Appointment Duration30 years
RoleFurniture Retailer
Correspondence Address53 Fairways
Fulwood
Preston
Lancashire
PR2 4FY
Secretary NameKim Kerrigan
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 year after company formation)
Appointment Duration30 years
RoleFurniture Retailer
Correspondence Address53 Fairways
Fulwood
Preston
Lancashire
PR2 4FY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 April 1996Dissolved (1 page)
5 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
3 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 November 1995Appointment of a voluntary liquidator (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 22 victoria street chorley lancs PR7 2TX (1 page)
28 June 1995Return made up to 29/04/95; full list of members (5 pages)
22 June 1995Amended accounts made up to 30 April 1994 (4 pages)