Michael Palmer & Company Limited

General information

Name:

Michael Palmer & Company Ltd

Office Address:

49 Dryclough Lane HX3 0LD Halifax

Number: 03121094

Incorporation date: 1995-11-02

Dissolution date: 2020-02-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Halifax under the following Company Registration No.: 03121094. The company was established in the year 1995. The main office of the company was situated at 49 Dryclough Lane . The zip code for this address is HX3 0LD. The firm was officially closed on February 11, 2020, meaning it had been in business for 25 years. This firm has operated under three different names. The first registered name, Directlink Developments, was changed on November 16, 1995 to Kirk & Palmer. The current name, in use since 1998, is Michael Palmer & Company Limited.

As suggested by this specific company's register, there were three directors including: Margaret P. and Michael P..

Executives who had control over the firm were as follows: Michael P. owned 1/2 or less of company shares. Margaret P. owned 1/2 or less of company shares.

  • Previous company's names
  • Michael Palmer & Company Limited 1998-10-08
  • Kirk & Palmer Limited 1995-11-16
  • Directlink Developments Limited 1995-11-02

Financial data based on annual reports

Company staff

Margaret P.

Role: Director

Appointed: 10 May 2018

Latest update: 22 April 2024

Margaret P.

Role: Secretary

Appointed: 09 January 1998

Latest update: 22 April 2024

Michael P.

Role: Director

Appointed: 14 November 1995

Latest update: 22 April 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Margaret P.
Notified on 18 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 02 November 2019
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 May 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 February 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2018
Annual Accounts 15 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 July 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 31st May 2018 (AA)
filed on: 17th, September 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

135 Gelderd Road

Post code:

LS12 6BE

City / Town:

Leeds

HQ address,
2013

Address:

135 Gelderd Road

Post code:

LS12 6BE

City / Town:

Leeds

HQ address,
2014

Address:

135 Gelderd Road

Post code:

LS12 6BE

City / Town:

Leeds

HQ address,
2015

Address:

135 Gelderd Road

Post code:

LS12 6BE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
24
Company Age

Similar companies nearby

Closest companies