Company NamePalm Court Residential Ltd
Company StatusDissolved
Company Number04421911
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Anthony Crane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Director NameMr Michael Arthur Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Director NameMr Michael Arthur Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Director NameMr Anthony Crane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressWestward 112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Secretary NameMr Michael Arthur Burke
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Director NameBarry James Kenny
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Road
Hoylake
Wirral
CH47 1HB
Wales
Director NameJillian Kenny
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2010)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Road
Hoylake
Wirral
CH47 1HB
Wales
Secretary NameJillian Kenny
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2010)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Road
Hoylake
Wirral
CH47 1HB
Wales
Director NameMrs Delrose McManus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2013)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre House St Margarets Road
Hoylake
Wirral
Merseyside
CH47 1HX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1A. Crane
50.00%
Ordinary
1 at £1M.a. Burke
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£3,058

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (5 pages)
28 January 2014Application to strike the company off the register (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Termination of appointment of Delrose Mcmanus as a director (1 page)
23 December 2013Registered office address changed from Town Hall Chambers 1 the Quadrant Wirral Merseyside CH47 2EE United Kingdom on 23 December 2013 (1 page)
23 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
23 December 2013Registered office address changed from Town Hall Chambers 1 the Quadrant Wirral Merseyside CH47 2EE United Kingdom on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Delrose Mcmanus as a director (1 page)
23 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
21 October 2013Termination of appointment of Michael Burke as a director (1 page)
21 October 2013Termination of appointment of Michael Burke as a director (1 page)
11 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 2
(4 pages)
11 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Appointment of Mrs Delrose Mcmanus as a director (2 pages)
5 November 2012Appointment of Mrs Delrose Mcmanus as a director (2 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 292 Aigburth Road Liverpool L17 9PW on 5 April 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Termination of appointment of Barry Kenny as a director (1 page)
19 November 2010Appointment of Mr Anthony Crane as a director (2 pages)
19 November 2010Appointment of Mr Michael Arthur Burke as a director (2 pages)
19 November 2010Termination of appointment of Jillian Kenny as a secretary (1 page)
19 November 2010Termination of appointment of Barry Kenny as a director (1 page)
19 November 2010Appointment of Mr Michael Arthur Burke as a director (2 pages)
19 November 2010Termination of appointment of Jillian Kenny as a director (1 page)
19 November 2010Termination of appointment of Jillian Kenny as a secretary (1 page)
19 November 2010Appointment of Mr Anthony Crane as a director (2 pages)
19 November 2010Termination of appointment of Jillian Kenny as a director (1 page)
11 May 2010Director's details changed for Barry James Kenny on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Jillian Kenny on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Jillian Kenny on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Barry James Kenny on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Barry James Kenny on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Jillian Kenny on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 22/04/09; full list of members (4 pages)
29 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Return made up to 22/04/08; full list of members (4 pages)
17 September 2008Return made up to 22/04/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2008Return made up to 22/04/07; full list of members (5 pages)
29 April 2008Return made up to 22/04/07; full list of members (5 pages)
28 April 2008Secretary appointed jillian kenny (1 page)
28 April 2008Appointment terminated director anthony crane (1 page)
28 April 2008Director appointed barry james kenny (1 page)
28 April 2008Appointment terminated director anthony crane (1 page)
28 April 2008Director appointed jillian kenny (1 page)
28 April 2008Secretary appointed jillian kenny (1 page)
28 April 2008Appointment terminated director michael burke (1 page)
28 April 2008Appointment terminated secretary michael burke (1 page)
28 April 2008Appointment terminated director michael burke (1 page)
28 April 2008Appointment terminated secretary michael burke (1 page)
28 April 2008Director appointed jillian kenny (1 page)
28 April 2008Director appointed barry james kenny (1 page)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 June 2006Return made up to 22/04/06; full list of members (2 pages)
27 June 2006Return made up to 22/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 22/04/05; full list of members (3 pages)
25 April 2005Return made up to 22/04/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 November 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 November 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 April 2004Return made up to 22/04/04; full list of members (7 pages)
26 April 2004Return made up to 22/04/04; full list of members (7 pages)
14 June 2003Return made up to 22/04/03; full list of members (7 pages)
14 June 2003Return made up to 22/04/03; full list of members (7 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)