Company NameStudio Stuart Palmer Limited
Company StatusDissolved
Company Number08368256
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous NameStuart Palmer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Joseph Eric Palmer
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northumberland Court
Prudhoe
Northumberland
NE42 5FN
Director NameMr Stuart John Palmer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Northumberland Court
Castlefields
Prudhoe
NE42 5FN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
9 February 2019Liquidators' statement of receipts and payments to 4 December 2018 (24 pages)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Statement of affairs (8 pages)
14 December 2017Statement of affairs (8 pages)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
29 November 2017Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 November 2017 (2 pages)
29 November 2017Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 November 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
29 January 2015Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages)
29 January 2015Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages)
29 January 2015Appointment of Mr Joseph Eric Palmer as a director on 7 August 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 July 2014Termination of appointment of Stuart Palmer as a director (1 page)
2 July 2014Termination of appointment of Stuart Palmer as a director (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
24 January 2013Company name changed stuart palmer LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed stuart palmer LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Incorporation (21 pages)
21 January 2013Incorporation (21 pages)