Company NameLUMB & Palm Limited
Company StatusDissolved
Company Number01024693
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVirginia Claire Palm
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(19 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 01 January 2013)
RoleFashion Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Merrybank Lane, Huby
Leeds
West Yorkshire
LS17 0EW
Secretary NameJulia Elizabeth Palm
NationalityBritish
StatusResigned
Appointed11 April 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address10 Weston Road
Ilkley
West Yorkshire
LS29 8DW
Director NameMrs Sally Johnson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleFashion Consultant
Correspondence Address2 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameSally Louise Johnson
NationalityBritish
StatusResigned
Appointed30 November 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressHillcourt Cliffe Drive
Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary NameKaren Leslie Turner
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressThe White House
71 Front Street, Sowerby
Thirsk
North Yorkshire
YO7 1JP
Director NameSally Louise Jenkins
NationalityBritish
StatusResigned
Appointed20 October 1999(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2009)
RoleFashion Retailer
Correspondence AddressIvers
Basted Lane
Borough Green
Kent
TN15 8PZ
Secretary NameSally Louise Jenkins
NationalityBritish
StatusResigned
Appointed30 January 2001(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 2009)
RoleFashion Retailer
Correspondence AddressIvers
Basted Lane
Borough Green
Kent
TN15 8PZ

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1V.c. Palm
100.00%
Ordinary

Financials

Year2014
Net Worth£27,150
Cash£320
Current Liabilities£217,789

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
15 June 2012Liquidators statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators statement of receipts and payments to 4 May 2012 (16 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Statement of affairs with form 4.19 (5 pages)
16 May 2011Statement of affairs with form 4.19 (5 pages)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
(1 page)
21 April 2011Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 21 April 2011 (2 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(3 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 April 2009Appointment terminated director and secretary sally jenkins (1 page)
7 April 2009Appointment Terminated Director and Secretary sally jenkins (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 11/04/06; full list of members (8 pages)
18 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 May 2005Return made up to 11/04/05; full list of members (8 pages)
20 May 2005Return made up to 11/04/05; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 June 2004Return made up to 11/04/04; full list of members (8 pages)
2 June 2004Return made up to 11/04/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 December 2003Registered office changed on 24/12/03 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page)
24 December 2003Registered office changed on 24/12/03 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page)
14 April 2003Return made up to 11/04/03; full list of members (8 pages)
14 April 2003Return made up to 11/04/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
7 January 2003Registered office changed on 07/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
19 April 2002Return made up to 11/04/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 May 2001Return made up to 11/04/01; full list of members (7 pages)
1 May 2001Return made up to 11/04/01; full list of members (7 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 11/04/00; full list of members (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
14 June 1999Return made up to 11/04/99; no change of members (4 pages)
14 June 1999Return made up to 11/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
9 June 1998Return made up to 11/04/98; no change of members (4 pages)
9 June 1998Return made up to 11/04/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 April 1997 (11 pages)
23 January 1998Full accounts made up to 30 April 1997 (11 pages)
23 August 1997Particulars of mortgage/charge (6 pages)
23 August 1997Particulars of mortgage/charge (6 pages)
14 June 1997Particulars of mortgage/charge (6 pages)
14 June 1997Particulars of mortgage/charge (6 pages)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
1 May 1997Return made up to 11/04/97; full list of members (6 pages)
12 December 1996Full accounts made up to 30 April 1996 (12 pages)
12 December 1996Full accounts made up to 30 April 1996 (12 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
9 August 1996Secretary resigned;director resigned (1 page)
9 August 1996Secretary resigned;director resigned (1 page)
14 April 1996Return made up to 11/04/96; no change of members (4 pages)
14 April 1996Return made up to 11/04/96; no change of members
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
5 February 1996Accounting reference date extended from 01/02 to 30/04 (1 page)
5 February 1996Accounting reference date extended from 01/02 to 30/04 (1 page)
11 April 1995Return made up to 11/04/95; no change of members (4 pages)
11 April 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)