About

Registered Number: 05203201
Date of Incorporation: 11/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (9 years and 1 month ago)
Registered Address: 1 Old Hall Street, Old Hall Street, Liverpool, L3 9HF,

 

Palmer Riley Electrical Distribution Ltd was registered on 11 August 2004 and are based in Liverpool, it has a status of "Dissolved". The companies director is listed as Feeley, Gary James at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEELEY, Gary James 10 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2015
RESOLUTIONS - N/A 17 October 2014
4.20 - N/A 17 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 15 May 2013
MR01 - N/A 18 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
225 - Change of Accounting Reference Date 28 November 2005
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
395 - Particulars of a mortgage or charge 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Debenture 04 May 2006 Outstanding

N/A

Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.