About

Registered Number: 04596092
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

St Palais Properties Ltd was registered on 20 November 2002. We don't currently know the number of employees at the organisation. There are 2 directors listed as Dixon, William Eliott, Moss, Albert James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, William Eliott 20 November 2002 05 December 2002 1
MOSS, Albert James 20 November 2002 31 January 2007 1

Filing History

Document Type Date
LIQ14 - N/A 09 July 2020
LIQ03 - N/A 11 May 2020
LIQ03 - N/A 04 June 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 13 April 2018
RESOLUTIONS - N/A 09 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2018
LIQ02 - N/A 09 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 19 September 2014
AAMD - Amended Accounts 11 September 2014
AAMD - Amended Accounts 11 September 2014
AAMD - Amended Accounts 11 September 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AAMD - Amended Accounts 19 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
RESOLUTIONS - N/A 12 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
287 - Change in situation or address of Registered Office 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.