Douglassville
Pennsylvania
19518
Director Name | Kevin Palmer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2001(20 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 407 West Butler Pike Ambler Pennsylvania 19002 United States |
Director Name | Mr Alfred Yates Barlow |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 54 Palace Road Birkdale Southport Merseyside PR8 2BE |
Director Name | Douglas Arthur Brown |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | Mayfield North Lodge Chester Le Street County Durham DH3 4AZ |
Director Name | Mr Bruce Bernhard Palmer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | PO Box 145 Gwynedd Valley Pennsylvania 19437 Foreign |
Director Name | Roberta Comly Palmer |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 105 Cedar Crossing Meadowood Retirement Community Lansdale Pennsylvania 19446 United States |
Director Name | Mr Wayne Lawrence Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 1319 Townshipline Road Gwynedd Valley Pennsylvania 19437 Foreign |
Director Name | Stephen Thomas Palmer Iii |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 1030 Rosewood Drive Blue Bell Pennsylvania 19422 |
Director Name | Mr Stephen Thomas Palmer Jr |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 305 Williams Avenue Fort Washington Pennsylvania 19034 Foreign |
Director Name | Francis Patrick Parkes |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 90 Lindsay Road Buderim Queensland 4556 |
Secretary Name | Douglas Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | Mayfield North Lodge Chester Le Street County Durham DH3 4AZ |
Website | palmerint.com |
---|
Registered Address | Unit Bt 6019 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
550k at £1 | Palmer International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,145,739 |
Cash | £334,244 |
Current Liabilities | £180,550 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 August 2008 | Delivered on: 13 August 2008 Satisfied on: 21 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a site BT60/9, tofts farm industrial estate, brenda road, hartlepool t/no CE60103 by way of a fixed charge all estates and interests, see image for full details. Fully Satisfied |
---|---|
26 June 2008 | Delivered on: 2 July 2008 Satisfied on: 21 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 September 1989 | Delivered on: 26 September 1989 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bt 60/9 tofts farm estate hartlepool cleveland. Fully Satisfied |
18 July 1988 | Delivered on: 26 July 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 1982 | Delivered on: 6 March 1982 Satisfied on: 2 September 1989 Persons entitled: I.C.F.C. LTD. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 March 1982 | Delivered on: 6 March 1982 Satisfied on: 2 September 1989 Persons entitled: I.C.F.C. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on l/h site no. B.T. 60/9 tofts farm estate, brenda road, hartlepool, cleveland. Fully Satisfied |
24 November 2000 | Delivered on: 30 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 2000 | Delivered on: 30 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold/leasehold property known as unit BT60/9, tofts farm industrial estate, brenda road, hartlepool t/no: CE60103. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2021 | Satisfaction of charge 6 in full (1 page) |
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2021 | Application to strike the company off the register (1 page) |
13 May 2020 | Satisfaction of charge 5 in full (2 pages) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 July 2017 | Notification of Kevin Palmer as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kevin Palmer as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Roberta Palmer Body as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Roberta Palmer Body as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 February 2014 | Satisfaction of charge 7 in full (1 page) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 7 in full (1 page) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Kevin Palmer on 14 April 2012 (2 pages) |
17 April 2013 | Director's details changed for Kevin Palmer on 14 April 2012 (2 pages) |
17 April 2013 | Director's details changed for Kevin Palmer on 14 April 2012 (2 pages) |
17 April 2013 | Director's details changed for Kevin Palmer on 14 April 2012 (2 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Director's details changed for Roberta Palmer Body on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Roberta Palmer Body on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Palmer on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Palmer on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Bruce Palmer as a director (1 page) |
5 May 2010 | Termination of appointment of Bruce Palmer as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Palmer Iii as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Palmer Iii as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Palmer Jr as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Palmer Jr as a director (1 page) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
9 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
22 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Auditor's resignation (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
15 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (9 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members
|
20 April 2004 | Return made up to 13/04/04; full list of members
|
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 June 2003 | Return made up to 13/04/03; full list of members
|
1 June 2003 | Return made up to 13/04/03; full list of members
|
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 13/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (9 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (9 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 13/04/98; full list of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 13/04/98; full list of members
|
12 May 1997 | Return made up to 13/04/97; full list of members
|
12 May 1997 | Return made up to 13/04/97; full list of members
|
12 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 August 1996 | Company name changed P.P.I. LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed P.P.I. LIMITED\certificate issued on 14/08/96 (2 pages) |
17 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 April 1995 | Return made up to 13/04/95; full list of members
|
20 April 1995 | Return made up to 13/04/95; full list of members
|
20 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
2 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
15 August 1986 | Full accounts made up to 31 March 1986 (13 pages) |
15 August 1986 | Full accounts made up to 31 March 1986 (13 pages) |
12 April 1985 | Accounts made up to 31 March 1984 (12 pages) |
12 April 1985 | Accounts made up to 31 March 1984 (12 pages) |
23 December 1981 | Memorandum and Articles of Association (12 pages) |
23 December 1981 | Memorandum and Articles of Association (12 pages) |