About

Registered Number: 00766543
Date of Incorporation: 05/07/1963 (60 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2019 (4 years and 11 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts, WD18 8YH

 

Palmer's Properties (Herne Bay) Ltd was founded on 05 July 1963. Pearson, Deborah Jane, Cooke, Julie-anne Jacqueline, Palmer, Frederick Charles, Palmer, Mary Olive are the current directors of this organisation. We don't know the number of employees at Palmer's Properties (Herne Bay) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Deborah Jane 26 January 2012 - 1
COOKE, Julie-Anne Jacqueline 26 January 2012 17 August 2017 1
PALMER, Frederick Charles N/A 01 July 2015 1
PALMER, Mary Olive N/A 28 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2019
LIQ13 - N/A 13 February 2019
LIQ03 - N/A 25 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2018
LIQ10 - N/A 09 February 2018
AD01 - Change of registered office address 18 September 2017
RESOLUTIONS - N/A 14 September 2017
LIQ01 - N/A 14 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 17 August 2017
AA01 - Change of accounting reference date 17 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 13 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 17 May 2002
287 - Change in situation or address of Registered Office 26 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 15 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 05 June 1998
225 - Change of Accounting Reference Date 15 July 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 03 June 1996
287 - Change in situation or address of Registered Office 06 July 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 31 May 1995
RESOLUTIONS - N/A 24 February 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 11 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 27 November 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
288 - N/A 22 December 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge of whole 21 April 1964 Fully Satisfied

N/A

Charge of whole 21 April 1964 Fully Satisfied

N/A

Charge of whole 21 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.