Company NamePhilip And Pauline Palfreyman
Company StatusDissolved
Company Number04814839
CategoryPrivate Unlimited Company
Incorporation Date30 June 2003(19 years, 9 months ago)
Dissolution Date22 September 2020 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePauline Margaret Palfreyman
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleResidential Study Centre Manag
Country of ResidenceUnited Kingdom
Correspondence Address18 Huntington Road
York
North Yorkshire
YO31 8RB
Director NameMr Peter Philip Palfreyman
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleResidential Study Centre Manag
Country of ResidenceUnited Kingdom
Correspondence Address18 Huntington Road
York
North Yorkshire
YO31 8RB
Secretary NameMr Peter Philip Palfreyman
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleResidential Study Centre Manag
Country of ResidenceUnited Kingdom
Correspondence Address18 Huntington Road
York
North Yorkshire
YO31 8RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Huntington Road
York
North Yorkshire
YO31 8RB
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Pauline Margaret Palfreyman
50.00%
Ordinary
1 at £1Peter Philip Palfreyman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
2 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Peter Philip Palfreyman on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Pauline Margaret Palfreyman on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Peter Philip Palfreyman on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Pauline Margaret Palfreyman on 30 June 2010 (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
2 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 July 2005Return made up to 30/06/05; full list of members (7 pages)
29 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
29 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 July 2003Secretary's particulars changed;director's particulars changed (1 page)
24 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2003Incorporation (17 pages)
30 June 2003Incorporation (17 pages)