Company NameFarmers Palace Limited
Company StatusDissolved
Company Number03307089
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameWarmloan Limited

Directors

Director NameThomas Richard Blake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCharity Worker
Correspondence Address6-7 19 Prospect Bolshevikov
St Petersburg
Leningrad
193168
Russia
Director NameZoe Anatolyevna Grushevskaya
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityRussian
StatusClosed
Appointed04 June 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressFlat 7 House 19 Prospect Bolshevikov
St Petersburg
Lenningrad
193168
Russia
Director NameStanislav Konstantinovich Weissman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed04 June 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleLawyer
Correspondence AddressFlat 6 House 7 Arav Masham
Haifa
Israel
32167
Foreign
Director NameRebecca Ashley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressStoneybanks Smithy Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PD
Secretary NameKenneth Benjamin Stone
NationalityBritish
StatusResigned
Appointed12 June 1997(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address7 Siddon Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8UG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Milne Booth 6 Park Square
Leeds
West Yorkshire
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
12 May 1998Secretary resigned (1 page)
20 March 1998Director's particulars changed (1 page)
3 August 1997Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 12 york place leeds LS1 2DS (1 page)
8 July 1997Secretary resigned (1 page)
11 June 1997Company name changed warmloan LIMITED\certificate issued on 12/06/97 (2 pages)
24 January 1997Incorporation (15 pages)