Company NamePalmer & Weir Smart Metering Limited
Company StatusDissolved
Company Number09680005
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Palmer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address43a Westgarth Grove
Shotton Colliery
Co Durham
DH6 2YB
Director NameMr Brian Weir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address86 Woodland Crescent
Kelloe
Co Durham
DH6 4LY
Director NameMr Kevin Antony Lewis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2022)
RoleFurther Education Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitbeck Road
Newcastle Upon Tyne
NE5 2XA

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Return of final meeting in a members' voluntary winding up (18 pages)
14 September 2021Liquidators' statement of receipts and payments to 3 July 2021 (21 pages)
29 July 2020Liquidators' statement of receipts and payments to 3 July 2020 (21 pages)
2 September 2019Liquidators' statement of receipts and payments to 3 July 2019 (20 pages)
31 July 2018Registered office address changed from 43a Westgarth Grove Shotton Colliery Co Durham DH6 2YB England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 31 July 2018 (2 pages)
26 July 2018Appointment of a voluntary liquidator (3 pages)
26 July 2018Declaration of solvency (5 pages)
26 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-04
(2 pages)
19 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 July 2017Director's details changed for Mr Kevin Antony Lewis on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Kevin Antony Lewis on 12 July 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 153
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 153
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 May 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 152
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 152
(3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 December 2016Appointment of Mr Kevin Antony Lewis as a director on 5 December 2016 (2 pages)
20 December 2016Appointment of Mr Kevin Antony Lewis as a director on 5 December 2016 (2 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
19 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)