Company NamePalmburn Limited
DirectorsRoy David Jackson and Thomas Ickringill
Company StatusDissolved
Company Number02244563
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years, 1 month ago)
Previous NameLone Star Toys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Roy David Jackson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1988(4 weeks after company formation)
Appointment Duration36 years
RoleChief Executive
Correspondence Address99 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Director NameThomas Ickringill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(7 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Mead
Thackley
Bradford
West Yorkshire
BD10 0RL
Secretary NameThomas Ickringill
NationalityBritish
StatusCurrent
Appointed15 June 1998(10 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Mead
Thackley
Bradford
West Yorkshire
BD10 0RL
Director NameMrs Lesley Ann Coutts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1998)
RoleBuying Executive
Correspondence Address11 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 1992)
RoleSales Executive
Correspondence Address19 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameFrank Alexander Weber-Picard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 January 2000)
RoleChief Executive
Correspondence AddressJahn Strasse 33
Eitorf-Sieg D 5208
Germany
Secretary NameMrs Lesley Ann Coutts
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address11 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameSean Howard Looney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1998)
RoleSales Director
Correspondence AddressCornerstones 2 Hell Wath Grove
Redwell Heath
Ripon
North Yorkshire
HG4 2JT

Location

Registered AddressC/O John Gordon Walton
Yorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,063,805
Net Worth£302,706
Cash£445
Current Liabilities£1,346,830

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2003Liquidators statement of receipts and payments (6 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
4 February 2000Director resigned (1 page)
1 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2000Declaration of solvency (3 pages)
1 February 2000Appointment of a voluntary liquidator (1 page)
20 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
25 September 1998Registered office changed on 25/09/98 from: esco house thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
1 July 1998Company name changed lone star toys LIMITED\certificate issued on 02/07/98 (2 pages)
9 April 1998Accounts for a medium company made up to 31 December 1996 (21 pages)
13 November 1997Return made up to 16/10/97; no change of members (6 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 16/10/96; full list of members (4 pages)
3 September 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
13 November 1995Return made up to 16/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)
13 November 1995New director appointed (2 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
11 April 1995Particulars of mortgage/charge (4 pages)