Company NamePalmerston Properties (North West) Limited
Company StatusDissolved
Company Number03732204
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScala Group Ltd (Corporation)
StatusClosed
Appointed01 December 2005(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 16 April 2019)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameNeville Chadwick
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleNewsagent
Correspondence Address27 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Director NameSteven William Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 2001)
RolePublican
Correspondence Address1 Foxglove Close
Bollington
Cheshire
SK10 5DH
Director NameChristopher Stanley Hurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2004)
RoleManagement Consultant
Correspondence Address10 Oasis Parque
Chao Das Donas
Algarve
8500 Portmao
Portugal
Director NameJennifer Hurst
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2004)
RoleManaging Director
Correspondence Address10 Oasis Parque
Chao Das Donas
Algarve
8500 Portmao
Portugal
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr Matteo Galeotafiore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2012(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Director NameMr John Lee Hickens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address76 King Street
Suite 307
Manchester
M2 4NH
Director NameMr Darren Stephen Howarth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Suite 307
Manchester
M2 4NH
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(11 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2017)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Contact

Websitepropertyinvestnorthwest.co.uk

Location

Registered Address76 King Street
Suite 307
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90k at £1Chester House Property Holdings LTD
90.00%
Preference
7.5k at £1Scala Group LTD
7.50%
Ordinary
2.5k at £1Chester House Property Holdings LTD
2.50%
Ordinary

Financials

Year2014
Net Worth-£27,120
Cash£48,988
Current Liabilities£221,108

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2018Termination of appointment of Darren Stephen Howarth as a director on 19 August 2018 (1 page)
10 August 2018Termination of appointment of John Lee Hickens as a director on 29 November 2016 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Appointment of Mr Darren Stephen Howarth as a director on 1 July 2016 (2 pages)
20 July 2017Appointment of Mr Darren Stephen Howarth as a director on 1 July 2016 (2 pages)
23 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 May 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(5 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(5 pages)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
25 November 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 25 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 10 January 2012 (2 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 10 January 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Termination of appointment of Matteo Galeotafiore as a director (1 page)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
11 July 2012Termination of appointment of Matteo Galeotafiore as a director (1 page)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 January 2012Appointment of Mr Matteo Galeotafiore as a director (2 pages)
11 January 2012Appointment of Mr Matteo Galeotafiore as a director (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 March 2010Secretary's details changed for Canon Secretaries Limited on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Scala Group Ltd on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Scala Group Ltd on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Canon Secretaries Limited on 16 March 2010 (2 pages)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 June 2008Return made up to 12/03/08; full list of members (4 pages)
9 June 2008Return made up to 12/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Return made up to 12/03/06; full list of members (3 pages)
12 May 2006Ad 26/09/05--------- £ si 7500@1=7500 £ ic 92500/100000 (1 page)
12 May 2006Return made up to 12/03/06; full list of members (3 pages)
12 May 2006Ad 26/09/05--------- £ si 7500@1=7500 £ ic 92500/100000 (1 page)
9 January 2006Ad 30/11/05--------- £ si 2498@1=2498 £ ic 90002/92500 (2 pages)
9 January 2006Ad 30/11/05--------- £ si 2498@1=2498 £ ic 90002/92500 (2 pages)
4 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
4 January 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Ad 30/11/05--------- £ si 90000@1=90000 £ ic 2/90002 (3 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Ad 30/11/05--------- £ si 90000@1=90000 £ ic 2/90002 (3 pages)
19 December 2005Nc inc already adjusted 29/11/05 (1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Nc inc already adjusted 29/11/05 (1 page)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
15 April 2005Return made up to 12/03/05; full list of members (6 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 April 2004Return made up to 12/03/04; full list of members (7 pages)
3 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 March 2003Director's particulars changed (2 pages)
14 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2003Director's particulars changed (2 pages)
14 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001New director appointed (4 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (4 pages)
18 October 2001New director appointed (4 pages)
18 October 2001New director appointed (4 pages)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road, bolton BL1 4QZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road, bolton BL1 4QZ (1 page)
7 March 2001Return made up to 12/03/01; full list of members (6 pages)
7 March 2001Return made up to 12/03/01; full list of members (6 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 15/11/00 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 15/11/00 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (3 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (3 pages)
14 April 2000Return made up to 12/03/00; full list of members (6 pages)
14 April 2000Return made up to 12/03/00; full list of members (6 pages)
1 August 1999Director resigned (2 pages)
1 August 1999Director resigned (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
12 March 1999Incorporation (19 pages)
12 March 1999Incorporation (19 pages)