Company NamePalmers Wholesale Butchers Limited
DirectorsJohn Richard Palmer and Roger Sidney Palmer
Company StatusDissolved
Company Number00332535
CategoryPrivate Limited Company
Incorporation Date13 October 1937(86 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJohn Richard Palmer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleWholesale Butcher
Correspondence AddressAlma Lodge Ongar Hall Farm
Brentwood Road Orsett
Grays
Essex
RM16 3HU
Secretary NameJohn Richard Palmer
NationalityEnglish
StatusCurrent
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAlma Lodge Ongar Hall Farm
Brentwood Road Orsett
Grays
Essex
RM16 3HU
Director NameRoger Sidney Palmer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(55 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleSlaughterhouse Manager
Correspondence Address11 Hayden Way
Collier Row
Romford
Essex
RM5 3DA
Director NameMr Harry Robert Palmer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence AddressOngar Hall Farm Brentwood Road
Orsett
Grays
Essex
RM16 3HU

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£86,318
Cash£22,494
Current Liabilities£606,417

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 May 2005Dissolved (1 page)
2 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (7 pages)
20 November 2001Statement of affairs (15 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
4 November 2001Registered office changed on 04/11/01 from: folkes lane upminster essex RM14 1TH (1 page)
7 March 2001Return made up to 29/12/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 29/12/99; full list of members (8 pages)
3 February 1999Return made up to 29/12/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1998Director resigned (1 page)
6 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1995 (7 pages)
7 April 1997Return made up to 29/12/96; no change of members (4 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)