Company NamePalm Business Solutions Limited
Company StatusDissolved
Company Number05042553
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAlan Christopher Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7SL
Secretary NameHelen Ruth Jones
NationalityBritish
StatusClosed
Appointed28 February 2005(1 year after company formation)
Appointment Duration8 years, 7 months (closed 04 October 2013)
RoleStaff Nurse
Correspondence Address68 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7SL
Director NameMrs Lisa Wake
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Sneck Gate Lane, Newby
Middlesbrough
Cleveland
TS8 0AH
Director NameMr Mark Joseph Wake
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Sneck Gate Lane, Newby
Middlesbrough
Cleveland
TS8 0AH
Secretary NameAlan Christopher Jones
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7SL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Liquidators statement of receipts and payments to 21 June 2013 (12 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
4 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (12 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
4 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (12 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-15
(1 page)
26 February 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-15
(1 page)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2013Registered office address changed from 68 Green Lane Acklam Middlesborough TS5 7SL on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 68 Green Lane Acklam Middlesborough TS5 7SL on 30 January 2013 (2 pages)
3 May 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(4 pages)
3 May 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(4 pages)
24 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
24 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
5 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Alan Christopher Jones on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Christopher Jones on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
6 April 2009Return made up to 12/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 May 2008Return made up to 12/02/08; full list of members (3 pages)
8 May 2008Return made up to 12/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 April 2007Return made up to 12/02/07; full list of members (2 pages)
13 April 2007Return made up to 12/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 May 2006Return made up to 12/02/06; full list of members (2 pages)
9 May 2006Return made up to 12/02/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
17 February 2004New secretary appointed;new director appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed;new director appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004New director appointed (1 page)
12 February 2004Incorporation (16 pages)
12 February 2004Incorporation (16 pages)