Company NamePalmiro Ltd
Company StatusDissolved
Company Number04709162
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameBruno Bagnoli
Date of BirthDecember 1933 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Monte Celo 12
Venice
30030
Italy
Director NameMr Stefano Bagnoli
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Upper Chorlton Road
Manchester
M16 0BH
Secretary NameMr Stefano Bagnoli
NationalityItalian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Upper Chorlton Road
Manchester
M16 0BH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address197 Upper Chorlton Road
Manchester
M16 0BH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 24/03/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 November 2006Return made up to 24/03/06; full list of members (7 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 June 2005Return made up to 24/03/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
11 April 2003Ad 24/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Ad 24/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 March 2003Incorporation (13 pages)