Company NameJohn Palmer Properties Limited
Company StatusDissolved
Company Number04050656
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameTownmile Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas John Lambert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Helmut Hans John Palmer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2005)
RoleContractor
Correspondence AddressCedar Lodge West High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AL
Secretary NameMr Nicholas John Lambert
NationalityBritish
StatusResigned
Appointed16 August 2000(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Kenneth James Forster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Secretary NameMrs Hazel Forster
NationalityBritish
StatusResigned
Appointed10 October 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressIttur Investments
Rotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Termination of appointment of Hazel Forster as a secretary (2 pages)
20 January 2010Termination of appointment of Kenneth Forster as a director (2 pages)
20 January 2010Termination of appointment of Kenneth Forster as a director (2 pages)
20 January 2010Termination of appointment of Hazel Forster as a secretary (2 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
19 August 2008Application for striking-off (1 page)
10 July 2008Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
(6 pages)
10 July 2008Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
(6 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 November 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
20 September 2006Return made up to 10/08/06; full list of members (6 pages)
20 September 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
15 December 2005Return made up to 10/08/05; full list of members (7 pages)
15 December 2005Return made up to 10/08/05; full list of members (7 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Memorandum and Articles of Association (12 pages)
16 November 2005Memorandum and Articles of Association (12 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
19 November 2004Return made up to 10/08/04; full list of members (6 pages)
19 November 2004Return made up to 10/08/04; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
27 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
27 August 2003Return made up to 10/08/03; full list of members (7 pages)
27 August 2003Return made up to 10/08/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 10/08/02; full list of members (7 pages)
1 October 2002Return made up to 10/08/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
29 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 September 2001Return made up to 10/08/01; full list of members (6 pages)
11 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
21 November 2000Registered office changed on 21/11/00 from: robert muckle solicitors norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
21 November 2000Conve 02/11/00 (1 page)
21 November 2000Company name changed townmile LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Ad 02/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2000Conve 02/11/00 (1 page)
21 November 2000Registered office changed on 21/11/00 from: robert muckle solicitors norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
21 November 2000Company name changed townmile LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
21 November 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
21 November 2000Nc inc already adjusted 02/11/00 (1 page)
21 November 2000Ad 02/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2000Nc inc already adjusted 02/11/00 (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
10 August 2000Incorporation (31 pages)