About

Registered Number: 04989083
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: Chadwell Road, Grays, Essex, RM17 5TD

 

Based in Essex, Palmer's College Catering Ltd was setup in 2003, it's status at Companies House is "Dissolved". The current directors of Palmer's College Catering Ltd are Maynes, David Francis, Short, Elizabeth Anne Marie, Watson, Carol Anne, Coker, Bryan Stanley, Smith, Paul. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKER, Bryan Stanley 20 October 2004 20 October 2010 1
SMITH, Paul 09 December 2003 06 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MAYNES, David Francis 01 February 2015 - 1
SHORT, Elizabeth Anne Marie 09 December 2003 05 May 2005 1
WATSON, Carol Anne 05 May 2005 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 27 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
225 - Change of Accounting Reference Date 06 October 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.