Company NamePalamine Limited
Company StatusDissolved
Company Number01391318
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameNora Evelyn Eisele
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Drive
Farnham Royal
Slough
SL2 3DA
Director NameMr Werner Fritz Eisele
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(13 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linden Drive
Farnham Royal
Slough
SL2 3DA
Director NameDavid Kenneth Biles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(13 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address51 Ley Road
Barrow
Bury St. Edmunds
Suffolk
IP29 5DJ
Director NameDavid Robert Jeffrey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address16 Shelley Close
Royston
Hertfordshire
SG8 5SS
Secretary NameCarol Blyth
NationalityBritish
StatusResigned
Appointed22 February 1992(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressThe Beehive Steeplechase
Hundon
Sudbury
Suffolk
CO10 8EN

Contact

Websitepalamine.co.uk

Location

Registered Address1 Tye Green Paddock
Glemsford
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Shareholders

32k at £1Werner F. Eisele
100.00%
Ordinary
1 at £1Nora Evelyn Eisele
0.00%
Ordinary

Financials

Year2014
Net Worth-£105,205
Cash£5,959
Current Liabilities£124,321

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

13 June 1989Delivered on: 16 June 1989
Satisfied on: 29 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
12 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
24 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 32,000
(4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 32,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 32,000
(4 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 32,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 32,000
(4 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 32,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 May 2010Registered office address changed from 3 Linden Drive Farnham Royal Bucks SL2 3DA on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 3 Linden Drive Farnham Royal Bucks SL2 3DA on 17 May 2010 (1 page)
10 May 2010Director's details changed for Nora Evelyn Eisele on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Nora Evelyn Eisele on 22 February 2010 (2 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Werner Fritz Eisele on 22 February 2010 (2 pages)
10 May 2010Registered office address changed from 15 Homefield Road Haverhill Suffolk CB9 8QP on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 15 Homefield Road Haverhill Suffolk CB9 8QP on 10 May 2010 (1 page)
10 May 2010Director's details changed for Werner Fritz Eisele on 22 February 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Appointment terminated director david jeffrey (1 page)
7 July 2009Appointment terminated secretary carol blyth (1 page)
7 July 2009Appointment terminated secretary carol blyth (1 page)
7 July 2009Appointment terminated director david jeffrey (1 page)
11 March 2009Return made up to 22/02/09; full list of members (4 pages)
11 March 2009Return made up to 22/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2008Appointment terminated director david biles (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Appointment terminated director david biles (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 March 2006Return made up to 22/02/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 22/02/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
29 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
29 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
6 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
18 March 2004Return made up to 22/02/04; full list of members (8 pages)
18 March 2004Return made up to 22/02/04; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
11 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
11 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
24 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 March 1999Return made up to 22/02/99; no change of members (4 pages)
18 March 1999Return made up to 22/02/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
17 April 1998Return made up to 22/02/98; no change of members (4 pages)
17 April 1998Return made up to 22/02/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 April 1997Return made up to 22/02/97; full list of members (6 pages)
11 April 1997Return made up to 22/02/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)