Company NamePall Mall Employment Services Limited
Company StatusDissolved
Company Number05886602
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameMr Mark Richard Daniel
StatusClosed
Appointed31 May 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration2 years (closed 19 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AA
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Andrew Richard Kershaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleAccountant
Correspondence AddressBrooklands Gold Hill North
Chalfont St Peter
Nr Slough
Slough
SL9 9JG
Director NameMr David Mark Holmes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatherop Road
Hampton
Middlesex
TW12 2RG
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed01 August 2006(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameDavid Lawrence
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameNigel Anthony Barker
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr Andrew David Vaughan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL

Location

Registered AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1 at £1Pall Mall Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
22 January 2014Appointment of Mr John King as a director (2 pages)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
22 January 2014Appointment of Mr John King as a director (2 pages)
6 September 2013Full accounts made up to 30 September 2012 (15 pages)
6 September 2013Full accounts made up to 30 September 2012 (15 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ (Facilites)(the bank)(facility letter) (guarantee) 11/01/2013
(3 pages)
14 March 2013Resolutions
  • RES13 ‐ (Facilites)(the bank)(facility letter) (guarantee) 11/01/2013
(3 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
6 October 2011Resolutions
  • RES13 ‐ Company business 23/09/2011
(1 page)
6 October 2011Resolutions
  • RES13 ‐ Company business 23/09/2011
(1 page)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
19 August 2010Secretary's details changed for Nigel Barker on 25 July 2010 (1 page)
19 August 2010Secretary's details changed for Nigel Barker on 25 July 2010 (1 page)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
25 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Appointment of Director Raymond Christopher Foran as a director (2 pages)
2 March 2010Appointment of Director Raymond Christopher Foran as a director (2 pages)
2 March 2010Appointment of Director David John Seaton as a director (2 pages)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Appointment of Director David John Seaton as a director (2 pages)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
12 January 2009Return made up to 22/08/08; full list of members (6 pages)
12 January 2009Return made up to 22/08/08; full list of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 February 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
2 February 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton WV1 4HY (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton WV1 4HY (1 page)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007New director appointed (3 pages)
26 October 2007New secretary appointed;new director appointed (3 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2007Memorandum and Articles of Association (12 pages)
22 October 2007Memorandum and Articles of Association (12 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 October 2007Particulars of mortgage/charge (11 pages)
16 October 2007Particulars of mortgage/charge (11 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 25/07/07; full list of members (3 pages)
8 August 2007Return made up to 25/07/07; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
22 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
25 July 2006Incorporation (13 pages)
25 July 2006Incorporation (13 pages)