Company NamePalladium Express Limited
Company StatusDissolved
Company Number07080408
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Lee Grimes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Elmhurst Gardens
Middlesbrough
TS8 9EW
Director NameMr James Clifford Joyce
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Scalby Road
Berwick Hills
Middlesbrough
TS3 7BL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered AddressCentral House
47 St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Joyce
50.00%
Ordinary
50 at £1John Grimes
50.00%
Ordinary

Financials

Year2014
Net Worth£9,471
Cash£3,043
Current Liabilities£12,468

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
13 August 2014Liquidators statement of receipts and payments to 9 January 2013 (2 pages)
13 August 2014Liquidators statement of receipts and payments to 9 January 2013 (2 pages)
13 August 2014Liquidators' statement of receipts and payments to 9 January 2013 (2 pages)
13 August 2014Liquidators' statement of receipts and payments to 9 January 2013 (2 pages)
6 March 2014Liquidators statement of receipts and payments to 9 January 2014 (14 pages)
6 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (14 pages)
6 March 2014Liquidators statement of receipts and payments to 9 January 2014 (14 pages)
6 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (14 pages)
17 January 2012Statement of affairs with form 4.19 (6 pages)
17 January 2012Statement of affairs with form 4.19 (6 pages)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
23 December 2010Accounts made up to 31 March 2010 (3 pages)
23 December 2010Accounts made up to 31 March 2010 (3 pages)
1 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
1 December 2009Appointment of James Joyce as a director (3 pages)
1 December 2009Appointment of John Grimes as a director (3 pages)
1 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
1 December 2009Appointment of James Joyce as a director (3 pages)
1 December 2009Appointment of John Grimes as a director (3 pages)
19 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
19 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)