Company NameK & C Palmer Timber Products Limited
DirectorsCarl David Palmer and Kevin Palmer
Company StatusDissolved
Company Number03556401
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameCarl David Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleCleaning Contractor
Correspondence Address161 Melton High Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6RQ
Director NameKevin Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleSales Manager
Correspondence Address31 Brampton Road
West Melton
Rotherham
South Yorkshire
Secretary NameCarl David Palmer
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleCleaning Contractor
Correspondence Address161 Melton High Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (6 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
18 August 2002Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0JL (1 page)
4 April 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Statement of affairs (6 pages)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2000Registered office changed on 16/08/00 from: 161 melton high street wath upon dearne rotherham south yorkshire S63 6RQ (1 page)
17 January 2000Return made up to 01/05/99; full list of members (6 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
25 November 1998Ad 01/05/98--------- £ si 67999@1=67999 £ ic 1/68000 (2 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 12 york place leeds LS1 2DS (1 page)
10 May 1998Director resigned (1 page)
1 May 1998Incorporation (16 pages)