Company NamePalmgel Ltd
Company StatusDissolved
Company Number06971476
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Michael Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34, Cleveland Grove
Wakefield
West Yorkshire
WF2 8LD
Director NameMr Paul James Rock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
72a Slack Lane, Newmillerdam
Wakefield
West Yorkshire
WF2 7SW
Director NameMr Andrew Richard Wolff
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Drive
Royston
Barnsley
South Yorkshire
S71 4TB
Director NameMrs Lisa Anne Wolff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Drive
Royston
South Yorkshire
S71 4TB

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Wolff
25.00%
Ordinary
1 at £1Gerard Hanse Price
25.00%
Ordinary
1 at £1Michael Parker
25.00%
Ordinary
1 at £1Paul Rock
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,561
Current Liabilities£5,592

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2012Voluntary strike-off action has been suspended (1 page)
27 June 2012Voluntary strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (5 pages)
22 May 2012Application to strike the company off the register (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 4
(5 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 4
(5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
4 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
28 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages)
22 September 2010Registered office address changed from 34 Cleveland Grove Wakefield WF2 8LD United Kingdom on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 34 Cleveland Grove Wakefield WF2 8LD United Kingdom on 22 September 2010 (2 pages)
8 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 3
(4 pages)
8 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 3
(4 pages)
1 October 2009Appointment terminated director lisa wolff (1 page)
1 October 2009Appointment Terminated Director lisa wolff (1 page)
25 September 2009Ad 10/09/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
25 September 2009Director appointed andrew richard wolff (2 pages)
25 September 2009Director appointed andrew richard wolff (2 pages)
25 September 2009Ad 10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 July 2009Director appointed mrs lisa anne wolff (1 page)
30 July 2009Director appointed mrs lisa anne wolff (1 page)
24 July 2009Incorporation (11 pages)
24 July 2009Incorporation (11 pages)