Company NamePalatine Property Solutions Ltd
Company StatusDissolved
Company Number08379277
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Deasy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bowfell Road
Urmston
Manchester
M41 5RR
Director NameMr Lionel David Cox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bowfell Road
Urmston
Manchester
M41 5RR

Location

Registered Address20 Bowfell Road
Urmston
Manchester
M41 5RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

70 at £1Mr Lionel Cox
70.00%
Ordinary
30 at £1Mr David Deasy
30.00%
Ordinary

Financials

Year2014
Net Worth-£23,984
Cash£546
Current Liabilities£27,792

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
9 February 2016Termination of appointment of Lionel David Cox as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Lionel David Cox as a director on 1 January 2016 (1 page)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr David William Deasy on 1 January 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Mr David William Deasy on 1 January 2016 (2 pages)
22 December 2015Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 20 Bowfell Road Urmston Manchester M41 5RR on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 20 Bowfell Road Urmston Manchester M41 5RR on 22 December 2015 (1 page)
11 August 2015Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Charter House 7-9 Wagg Street Congleton CW12 4BA to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
17 February 2014Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England on 17 February 2014 (2 pages)
29 August 2013Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ England on 29 August 2013 (1 page)
1 February 2013Appointment of Mr David William Deasy as a director (2 pages)
1 February 2013Appointment of Mr David William Deasy as a director (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)