Company NamePalfreys Lodge Limited
Company StatusDissolved
Company Number07540636
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Directors

Director NameMr Glyn Alan Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mansfield Road
Hasland
Chesterfield
Derbyshire
S41 0JE
Director NameMr David Bailey
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Acacia Road
Doncaster
DN4 6NR

Contact

Websitewww.palfreyslodge.co.uk

Location

Registered AddressC/O Armstrong Watson Central House
47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
12 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (14 pages)
12 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (14 pages)
12 June 2013Liquidators statement of receipts and payments to 25 April 2013 (14 pages)
9 May 2012Statement of affairs with form 4.19 (7 pages)
9 May 2012Statement of affairs with form 4.19 (7 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2012Registered office address changed from 1 Acacia Road Doncaster DN4 6NR England on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 1 Acacia Road Doncaster DN4 6NR England on 13 April 2012 (2 pages)
13 February 2012Appointment of Mr Glyn Alan Jones as a director (2 pages)
13 February 2012Termination of appointment of David Bailey as a director (1 page)
13 February 2012Termination of appointment of David Bailey as a director (1 page)
13 February 2012Appointment of Mr Glyn Alan Jones as a director (2 pages)
23 February 2011Incorporation
Statement of capital on 2011-02-23
  • GBP 1
(24 pages)
23 February 2011Incorporation
Statement of capital on 2011-02-23
  • GBP 1
(24 pages)