Company NamePalatinus Limited
Company StatusDissolved
Company Number03796893
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Hilary Margaret Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address119 Greenbank Road
Darlington
County Durham
DL3 6EN
Secretary NameMrs Hilary Margaret Allen
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address119 Greenbank Road
Darlington
County Durham
DL3 6EN
Director NameMr Gordon Geoffrey Beck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address9 Victoria Terrace
Durham
County Durham
DH1 4RW
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address119 Greenbank Road
Darlington
County Durham
DL3 6EN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington

Financials

Year2014
Net Worth-£22,603
Cash£28,530
Current Liabilities£73,724

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2005Director resigned (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 October 2004Return made up to 28/06/04; full list of members (8 pages)
24 July 2003Return made up to 28/06/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Ad 02/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
14 July 1999Registered office changed on 14/07/99 from: suiye 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (15 pages)