Company NamePaloma Nantwich Limited
Company StatusDissolved
Company Number05668806
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameEann Rowan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCo Director
Correspondence AddressResidence Du Sporting
38 Avenue Princesse Grace
Monaco
98 000
Director NameSteven Leslie Howard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address3 Burgess Close
Stapley
Nantwich
Cheshire
CW5 7GB
Director NameChristopher James Dean
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(4 months after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address161 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameChristopher James Dean
NationalityBritish
StatusClosed
Appointed15 May 2006(4 months after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address161 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameMr Ian Howard Mainman
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS

Location

Registered AddressBarnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
26 January 2007Return made up to 09/01/07; full list of members (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page)
17 May 2006Director's particulars changed (1 page)
5 May 2006New director appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: 64 knightsbridge london SW1X 7JF (1 page)