Company NamePalm Services Limited
Company StatusDissolved
Company Number06497147
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date16 April 2024 (1 week, 1 day ago)
Previous NamesPalm Services Limited and MGP Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Shenton Fosbery
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
Director NameMr Jonathan Peter Mounteney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AE
Secretary NameMr Richard Richard Wright
StatusResigned
Appointed17 March 2011(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2015)
RoleCompany Director
Correspondence Address33 Lily Lane
Manchester
M9 4NR
Secretary NameSouth Manchester Solicitors Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressVictory House 24 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AE

Contact

Websitewww.palm-services.com

Location

Registered Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£10,000
Cash£1,243
Current Liabilities£2,342

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,200
(3 pages)
21 March 2016Termination of appointment of Richard Richard Wright as a secretary on 25 October 2015 (1 page)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12,200
(3 pages)
21 March 2016Termination of appointment of Richard Richard Wright as a secretary on 25 October 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12,200
(3 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12,200
(3 pages)
7 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 12,200
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12,200
(3 pages)
6 March 2014Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12,200
(3 pages)
6 March 2014Secretary's details changed for Mr Richard Wright on 5 February 2014 (1 page)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12,200
(3 pages)
5 March 2014Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Richard 33 Lily Lane Manchester M9 4NR England on 5 March 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Registered office address changed from 99 Seymour Grove Manchester M16 0ND United Kingdom on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 99 Seymour Grove Manchester M16 0ND United Kingdom on 30 November 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 August 2013Termination of appointment of Jonathan Mounteney as a director (1 page)
1 August 2013Termination of appointment of Jonathan Mounteney as a director (1 page)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page)
4 April 2013Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Mr Richard Wright on 3 April 2013 (1 page)
4 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr John Shenton Fosbery on 3 April 2013 (2 pages)
3 January 2013Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 33 Lily Lane Manchester M9 4NR United Kingdom on 3 January 2013 (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 16 August 2012 (1 page)
16 August 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of South Manchester Solicitors Limited as a secretary (1 page)
16 August 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of South Manchester Solicitors Limited as a secretary (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 10,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 10,000
(3 pages)
30 March 2011Appointment of Mr Richard Wright as a secretary (2 pages)
30 March 2011Appointment of Mr Richard Wright as a secretary (2 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for South Manchester Solicitors Limited on 1 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
12 September 2008Memorandum and Articles of Association (19 pages)
12 September 2008Memorandum and Articles of Association (19 pages)
9 September 2008Company name changed mgp group LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed mgp group LIMITED\certificate issued on 10/09/08 (2 pages)
29 May 2008Memorandum and Articles of Association (19 pages)
29 May 2008Memorandum and Articles of Association (19 pages)
17 May 2008Company name changed palm services LIMITED\certificate issued on 21/05/08 (2 pages)
17 May 2008Company name changed palm services LIMITED\certificate issued on 21/05/08 (2 pages)
7 February 2008Incorporation (24 pages)
7 February 2008Incorporation (24 pages)