Company NamePalmer Arms Ltd
Company StatusDissolved
Company Number06795609
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Chrystopher Deryck George Fisher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmer Arms Village Road
Dorney
Windsor
Berkshire
SL4 6QW

Contact

Websitethepalmerarms.com
Telephone01628 666612
Telephone regionMaidenhead

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£83,644
Cash£12,719
Current Liabilities£244,330

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
18 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
18 June 2015Liquidators statement of receipts and payments to 1 May 2015 (17 pages)
18 June 2015Liquidators statement of receipts and payments to 1 May 2015 (17 pages)
18 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (17 pages)
18 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (17 pages)
3 July 2014Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages)
3 July 2014Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages)
3 July 2014Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 3 July 2014 (3 pages)
2 July 2014Statement of affairs with form 4.19 (5 pages)
2 July 2014Statement of affairs with form 4.19 (5 pages)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Appointment of a voluntary liquidator (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages)
22 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
22 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
22 April 2013Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from Palmers Arms Village Road Dorney Windsor SL4 6QW on 21 February 2011 (1 page)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from Palmers Arms Village Road Dorney Windsor SL4 6QW on 21 February 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Chrystopher Deryck George Fisher on 1 January 2010 (2 pages)
9 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
20 January 2009Incorporation (16 pages)
20 January 2009Incorporation (16 pages)