Company NamePalewestern Ltd
Company StatusDissolved
Company Number06882498
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameHatun Celik
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 12 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address73 St John Street
Bridlington
East Yorkshire
YO16 7NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameZeynel Ozmus
NationalityBritish
StatusResigned
Appointed10 June 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address73 St John Street
Bridlington
North Humberside
YO16 7NN

Location

Registered Address126 St Johns Street
Bridlington
East Yorkshire
YO16 7JS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington Central and Old Town
Built Up AreaBridlington

Shareholders

1 at £1Hatun Celik
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,724
Cash£2,909
Current Liabilities£2,533

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Termination of appointment of Zeynel Ozmus as a secretary (1 page)
21 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
21 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(4 pages)
21 June 2012Termination of appointment of Zeynel Ozmus as a secretary (1 page)
10 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
10 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
18 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 July 2010Director's details changed for Hatun Celik on 20 April 2010 (2 pages)
30 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Hatun Celik on 20 April 2010 (2 pages)
30 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 28 lawrence road unit G1 tottenham london N15 4ER (1 page)
24 July 2009Director appointed hatun celik (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 28 lawrence road unit G1 tottenham london N15 4ER (1 page)
24 July 2009Secretary appointed zeynel ozmus (2 pages)
24 July 2009Director appointed hatun celik (2 pages)
24 July 2009Secretary appointed zeynel ozmus (2 pages)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
13 July 2009Registered office changed on 13/07/2009 from 39A leicester road salford manchester M7 4AS (1 page)
13 July 2009Registered office changed on 13/07/2009 from 39A leicester road salford manchester M7 4AS (1 page)
20 April 2009Incorporation (9 pages)
20 April 2009Incorporation (9 pages)