Company NamePalmtran Limited
Company StatusDissolved
Company Number02368165
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Hancock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years after company formation)
Appointment Duration16 years, 8 months (closed 15 January 2008)
RoleCar Salesman
Correspondence AddressGrove Farm
Kingsley Road, Cellarhead
Stoke On Trent
Staffordshire
ST9 0DJ
Secretary NameBarbara Moran
NationalityBritish
StatusClosed
Appointed08 August 2001(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2008)
RoleSecretary
Correspondence Address19 Lark Avenue
Kidsgrove
Stoke On Trent
ST7 4YJ
Secretary NameMr Jeffrey Ridgway
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address7 Uplands Croft
Werrington
Stoke On Trent
Staffordshire
ST9 0LF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£6,379
Cash£18,296
Current Liabilities£147,468

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2006Return made up to 04/04/06; full list of members (6 pages)
6 July 2006Return made up to 04/04/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 May 2004Registered office changed on 25/05/04 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
25 May 2004Return made up to 04/04/04; full list of members (6 pages)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Return made up to 04/04/04; full list of members (6 pages)
30 December 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Return made up to 04/04/03; full list of members (6 pages)
3 January 2003Registered office changed on 03/01/03 from: enterprise house moorland road burslem stoke on trent ST6 1QR (1 page)
3 January 2003Registered office changed on 03/01/03 from: enterprise house moorland road burslem stoke on trent ST6 1QR (1 page)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page)
12 April 2002Registered office changed on 12/04/02 from: 151-153 marsh street north stoke on trent staffordshire ST1 5HR (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
18 April 2000Return made up to 04/04/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Registered office changed on 19/08/99 from: 85 marsh street hanley stoke on trent stafss ST1 5HH (1 page)
19 August 1999Registered office changed on 19/08/99 from: 85 marsh street hanley stoke on trent stafss ST1 5HH (1 page)
16 April 1999Return made up to 04/04/99; full list of members (6 pages)
16 April 1999Return made up to 04/04/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Return made up to 04/04/98; no change of members (4 pages)
20 April 1998Return made up to 04/04/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1996Accounts made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 May 1996Return made up to 04/04/96; full list of members (6 pages)
26 May 1996Return made up to 04/04/96; full list of members (6 pages)
13 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 November 1995Accounts made up to 31 December 1994 (3 pages)
18 May 1995Return made up to 04/04/95; no change of members (6 pages)
18 May 1995Return made up to 04/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 April 1989Incorporation (9 pages)
4 April 1989Incorporation (9 pages)