Company NamePalmer Snell Fulfords Surveyors Limited
Company StatusDissolved
Company Number03849943
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameDerek Platts Creffield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleAccountant
Correspondence Address10 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Director NameMr Stephen Geoffrey Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameChristopher Philip Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farmhouse
Filgrave
Newport Pagnell
Buckinghamshire
MK16 9ET
Secretary NameMr Stephen Geoffrey Collins
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NamePaul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2002)
RoleSurveyor
Correspondence Address1 Shoal Creek
Collingree Park
Northampton
NN4 0YT
Director NameGeorge Edward Passey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2001)
RoleSurveyor
Correspondence Address19 Deepdene Gardens
Dorking
Surrey
RH4 2BH
Director NameAdrian Christopher Male
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMidtrees The Green
Hambridge
Langport
Somerset
TA10 0AT
Director NamePhilip Julian Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise
Barrington
Somerset
TA19 0JN
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed02 November 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 05 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.cwsurveyors.co.uk
Email address[email protected]
Telephone0161 3334708
Telephone regionManchester

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Countrywide Surveyors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
27 June 2015Voluntary strike-off action has been suspended (1 page)
27 June 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex IG1 4LE (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex IG1 4LE (1 page)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 November 2007Return made up to 29/09/07; full list of members (2 pages)
19 November 2007Return made up to 29/09/07; full list of members (2 pages)
13 November 2007New director appointed (6 pages)
13 November 2007Registered office changed on 13/11/07 from: market house market square, stony stratford milton keynes buckinghamshire MK11 1BE (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (6 pages)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: market house market square, stony stratford milton keynes buckinghamshire MK11 1BE (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Location of register of members (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Full accounts made up to 31 December 2002 (9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
15 November 2002Company name changed john d wood & co. Surveyors LTD\certificate issued on 15/11/02 (3 pages)
15 November 2002Company name changed john d wood & co. Surveyors LTD\certificate issued on 15/11/02 (3 pages)
24 October 2002Return made up to 29/09/02; full list of members (7 pages)
24 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
18 March 2002Full accounts made up to 31 December 2001 (13 pages)
18 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 December 2001Director's particulars changed (2 pages)
21 December 2001Director's particulars changed (2 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
16 March 2001Full accounts made up to 31 December 2000 (15 pages)
16 March 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2000Return made up to 29/09/00; full list of members (7 pages)
17 October 2000Return made up to 29/09/00; full list of members (7 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 March 2000Company name changed john d wood surveyors LTD\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed john d wood surveyors LTD\certificate issued on 08/03/00 (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
20 January 2000Company name changed seung hay three LIMITED\certificate issued on 20/01/00 (2 pages)
20 January 2000Company name changed seung hay three LIMITED\certificate issued on 20/01/00 (2 pages)
14 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 September 1999Incorporation (22 pages)
29 September 1999Incorporation (22 pages)