Company NamePalladium Interiors Limited
Company StatusDissolved
Company Number02411069
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Elvidge
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (closed 14 September 1999)
RoleSoft Furnishing Retailer
Correspondence AddressApartment 1 The Wick
37 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AW
Secretary NameEdward Elvidge
NationalityBritish
StatusClosed
Appointed29 March 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressApartment 1 The Wick
37 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AW
Director NameDaniel Michael Coughlan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration-2 years (resigned 03 August 1989)
RoleCompany Director
Correspondence AddressPippins
15 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QL
Director NameMrs Elizabeth Elvidge
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 1994)
RoleSoft Furnishing Retailer
Correspondence AddressStreet House Cottage
Addingham
Ilkley
Ls29
Director NameMr Robert Michael Summers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration-2 years (resigned 03 August 1989)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Secretary NameMrs Caroline Jones
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address32 Fenton Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EX

Location

Registered AddressApartment 1 The Wick
37 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Application for striking-off (1 page)
21 August 1998Return made up to 03/08/98; no change of members (4 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Return made up to 03/08/97; full list of members (6 pages)
9 March 1998Return made up to 03/08/96; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 May 1996Registered office changed on 10/05/96 from: town head mill main street addingham ilkley west yorkshire LS29 0PD (1 page)
10 May 1996Secretary resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)