Company NamePaladin (UK) Limited
Company StatusDissolved
Company Number03307876
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameGlobestar Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter William Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(4 years after company formation)
Appointment Duration18 years, 7 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN
Director NamePeter William Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Lees Street
Stanley
County Durham
DH9 0DA
Director NameMr Buta Singh Sangha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Drive
Jarrow
Tyne & Wear
NE32 4EQ
Secretary NamePeter William Brown
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Lees Street
Stanley
County Durham
DH9 0DA
Secretary NameVerna Fee
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address5 Aberfoyle Court
Stanley
County Durham
DH9 6UL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCollingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,841
Cash£39
Current Liabilities£5,880

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Termination of appointment of Verna Fee as a secretary (1 page)
25 November 2013Termination of appointment of Verna Fee as a secretary (1 page)
25 November 2013Registered office address changed from 9 Edencroft West Pelton Stanley County Durham DH9 6SF Uk on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 9 Edencroft West Pelton Stanley County Durham DH9 6SF Uk on 25 November 2013 (1 page)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Peter William Brown on 27 January 2010 (2 pages)
27 February 2010Director's details changed for Peter William Brown on 27 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 May 2008Registered office changed on 26/05/2008 from 9 lees street stanley county durham DH9 0DA (1 page)
26 May 2008Registered office changed on 26/05/2008 from 9 lees street stanley county durham DH9 0DA (1 page)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
28 November 2006Accounts made up to 31 January 2006 (6 pages)
28 November 2006Accounts made up to 31 January 2006 (6 pages)
9 March 2006Return made up to 27/01/06; full list of members (6 pages)
9 March 2006Return made up to 27/01/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 March 2005Return made up to 27/01/05; full list of members (6 pages)
17 March 2005Return made up to 27/01/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 March 2004Return made up to 27/01/04; full list of members (6 pages)
2 March 2004Return made up to 27/01/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 February 2003Return made up to 27/01/03; full list of members (6 pages)
18 February 2003Return made up to 27/01/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
9 March 2001Company name changed globestar distributors LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed globestar distributors LIMITED\certificate issued on 09/03/01 (2 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
17 November 2000Full accounts made up to 31 January 2000 (9 pages)
17 November 2000Full accounts made up to 31 January 2000 (9 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
19 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 February 1999Return made up to 27/01/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 January 1998 (9 pages)
11 December 1998Full accounts made up to 31 January 1998 (9 pages)
23 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: 115 collingwood court marlborough park washington tyne & wear NE37 3EF (1 page)
18 February 1998Registered office changed on 18/02/98 from: 115 collingwood court marlborough park washington tyne & wear NE37 3EF (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed;new director appointed (2 pages)