Company NamePalmhouse Ventures Limited
Company StatusDissolved
Company Number02903799
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Directors

Director NameJohn Willis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleConservatory/Window  Sales & Ma
Correspondence Address3 Southdene Court
Southgate
London
Director NameSam Willis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleConservatory/Window
Correspondence Address3 Southdene Court
Southgate
London
Secretary NameJohn Willis
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleConservatory/Window  Sales & Ma
Correspondence Address3 Southdene Court
Southgate
London
Director NameChristian Wadsworth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleJoiner
Correspondence Address1 Aspinall Street
Mytholmroyd
Hebdenbridge
West Yorkshire
HX7 5NL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Rushtons
36/40 North Parade
Bradford
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 1997Dissolved (1 page)
26 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 1997Liquidators statement of receipts and payments (6 pages)
12 May 1997Liquidators statement of receipts and payments (6 pages)
8 November 1996Liquidators statement of receipts and payments (6 pages)
13 May 1996Liquidators statement of receipts and payments (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 1 st ann`s place pellon lane halifax west yorkshire HX1 5RB (1 page)
17 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)