Company NamePalace Green Finance Limited
Company StatusDissolved
Company Number07016403
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDr Delroy George Antony Folkes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameNicola Jayne Folkes
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressHallidays Llp
Riverside House Kings Reach Business Park Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

50 at £1Dr Delroy George Antony Folkes
50.00%
Ordinary
50 at £1Mrs Nicola Jayne Folkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,234
Cash£16,274
Current Liabilities£58,208

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (2 pages)
5 December 2012Application to strike the company off the register (2 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(3 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page)
10 October 2011Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages)
10 October 2011Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page)
10 October 2011Secretary's details changed for Nicola Jayne Folkes on 6 October 2011 (1 page)
10 October 2011Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages)
10 October 2011Director's details changed for Dr Delroy George Anthony Folkes on 6 October 2011 (2 pages)
2 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 September 2009Secretary appointed nicola jayne folkes (2 pages)
20 September 2009Director appointed dr delroy george antony folkes (2 pages)
20 September 2009Director appointed dr delroy george antony folkes (2 pages)
20 September 2009Secretary appointed nicola jayne folkes (2 pages)
13 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 September 2009Ad 11/09/09 gbp si 50@1=50 gbp ic 1/51 (2 pages)
13 September 2009Registered office changed on 13/09/2009 from palace green finance LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
13 September 2009Ad 11/09/09 gbp si 49@1=49 gbp ic 51/100 (2 pages)
13 September 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
13 September 2009Appointment Terminated Director lee gilburt (1 page)
13 September 2009Ad 11/09/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
13 September 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
13 September 2009Registered office changed on 13/09/2009 from palace green finance LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
13 September 2009Ad 11/09/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
13 September 2009Appointment terminated director lee gilburt (1 page)
11 September 2009Incorporation (18 pages)
11 September 2009Incorporation (18 pages)