About

Registered Number: 04446993
Date of Incorporation: 24/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 443 Ashley Road Parkstone, Poole, Dorset, BH14 0AX,

 

Palmer & Co. (UK) Ltd was setup in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are Northover, Martyn James, Northover, Martyn James, Sherwood, Mark Antony, Palmer, Brian Arthur, Palmer, Nicola Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHOVER, Martyn James 12 October 2015 - 1
SHERWOOD, Mark Antony 12 October 2015 - 1
PALMER, Nicola Anne 28 May 2002 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
NORTHOVER, Martyn James 12 October 2015 - 1
PALMER, Brian Arthur 30 September 2015 12 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 24 May 2019
PSC05 - N/A 24 May 2019
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 07 June 2016
TM02 - Termination of appointment of secretary 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AP03 - Appointment of secretary 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP03 - Appointment of secretary 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 May 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 27 February 2003
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.