Company NamePalgrave Construction Engineering Services Limited
Company StatusDissolved
Company NumberSC269119
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameFreelance Euro Services (McLxvi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerin Raymond Palgrave
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Russell Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 7QZ
Secretary NameKarla Mari Palgrave
NationalityBritish
StatusClosed
Appointed24 November 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2014)
RoleAccountant
Correspondence Address3 Stanley Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 7QU
Director NameSally Ann Bowman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address78b Dunbar Street
Old Aberdeen
Aberdeen
Abereenshire
AB24 3UJ
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Kerin Raymond Palgrave
100.00%
Ordinary

Financials

Year2014
Net Worth£9,172
Cash£4,903
Current Liabilities£9,932

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Kerin Raymond Palgrave on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Kerin Raymond Palgrave on 11 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 January 2009Memorandum and Articles of Association (13 pages)
28 January 2009Memorandum and Articles of Association (13 pages)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 May 2008Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mclxvi) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mclxvi) LIMITED\certificate issued on 12/12/07 (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
22 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2005Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
21 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
11 June 2004Incorporation (21 pages)
11 June 2004Incorporation (21 pages)