Company NamePalmrhode Properties Limited
Company StatusDissolved
Company Number03022532
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 17 March 1998)
RoleChartered Surveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusClosed
Appointed28 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 17 March 1998)
RoleChartered Surveyor
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameRoger Hugh Shufflebottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 31 July 1995)
RoleChartered Surveyor
Correspondence AddressOld Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCo Read Roper Read Solicitors
2nd Floor Alberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
7 October 1997Application for striking-off (1 page)
16 June 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
19 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
20 March 1996Return made up to 16/02/96; full list of members (6 pages)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page)
7 August 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR (1 page)
12 April 1995New director appointed (2 pages)