AWSWORTH PALLET LINE LIMITED

Register to unlock more data on OkredoRegister

AWSWORTH PALLET LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02635345

Incorporation date

30/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

42 Sheepbridge Lane, Mansfield, Notts NG18 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon06/08/2014
Final Gazette dissolved following liquidation
dot icon06/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Appointment of a voluntary liquidator
dot icon15/02/2012
Administrator's progress report to 2012-02-07
dot icon06/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/11/2011
Administrator's progress report to 2011-10-13
dot icon23/10/2011
Notice of appointment of replacement/additional administrator
dot icon23/10/2011
Notice of vacation of office by administrator
dot icon19/09/2011
Administrator's progress report to 2011-08-31
dot icon19/05/2011
Result of meeting of creditors
dot icon11/05/2011
Statement of affairs with form 2.14B
dot icon12/04/2011
Statement of administrator's proposal
dot icon09/03/2011
Appointment of an administrator
dot icon27/02/2011
Certificate of change of name
dot icon06/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Director's details changed for Christopher Roy Theaker on 2009-10-01
dot icon04/08/2010
Register inspection address has been changed
dot icon04/08/2010
Secretary's details changed for Christopher Roy Theaker on 2009-10-01
dot icon20/07/2010
Registered office address changed from Cromwell House 68 West Gate Mansfield Notts NG18 1RR on 2010-07-21
dot icon19/07/2010
Termination of appointment of Samantha Theaker as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/09/2009
Return made up to 31/07/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/09/2008
Return made up to 31/07/08; full list of members
dot icon28/09/2008
Location of register of members
dot icon28/09/2008
Location of debenture register
dot icon28/09/2008
Registered office changed on 29/09/2008 from horwath barnett and turner chartered accountants 68 westgate mansfield nottingham NG18 1RR
dot icon03/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/08/2007
Return made up to 31/07/07; no change of members
dot icon09/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/11/2006
Certificate of change of name
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 31/07/05; full list of members
dot icon19/06/2005
Particulars of mortgage/charge
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/11/2004
Return made up to 31/07/04; full list of members
dot icon29/02/2004
Accounts for a small company made up to 2003-05-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon30/03/2003
Accounts for a small company made up to 2002-05-31
dot icon14/08/2002
Return made up to 31/07/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-05-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon02/05/2000
Director's particulars changed
dot icon02/05/2000
Secretary's particulars changed;director's particulars changed
dot icon02/04/2000
Accounts for a small company made up to 1999-05-31
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-05-31
dot icon09/11/1998
Director's particulars changed
dot icon16/09/1998
Return made up to 31/07/98; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-05-31
dot icon02/09/1997
Secretary resigned
dot icon25/08/1997
Director resigned
dot icon20/08/1997
Return made up to 31/07/96; no change of members
dot icon20/08/1997
Registered office changed on 21/08/97
dot icon18/08/1997
New secretary appointed
dot icon06/08/1997
Return made up to 31/07/97; change of members
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Secretary's particulars changed;director's particulars changed
dot icon13/05/1997
Registered office changed on 14/05/97 from: bonington chambers arnot hill road arnold nottingham NG5 6LJ
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon16/02/1997
New secretary appointed
dot icon16/02/1997
Secretary resigned
dot icon17/07/1996
New director appointed
dot icon13/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon26/09/1995
Accounts for a small company made up to 1995-05-31
dot icon14/08/1995
Return made up to 31/07/95; full list of members
dot icon11/04/1995
Particulars of mortgage/charge
dot icon22/03/1995
Ad 15/03/95--------- £ si 50@1=50 £ ic 100/150
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon22/03/1995
£ nc 100/200 15/03/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-05-31
dot icon15/08/1994
Return made up to 31/07/94; full list of members
dot icon27/03/1994
Accounts for a small company made up to 1993-05-31
dot icon19/10/1993
Return made up to 31/07/93; full list of members
dot icon12/09/1993
New director appointed
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon09/12/1992
Director resigned;new director appointed
dot icon16/09/1992
Return made up to 31/07/92; full list of members
dot icon17/03/1992
Accounting reference date notified as 31/05
dot icon15/03/1992
Secretary resigned;new secretary appointed
dot icon15/03/1992
Ad 09/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1992
Particulars of mortgage/charge
dot icon26/08/1991
Secretary resigned;new secretary appointed
dot icon26/08/1991
Registered office changed on 27/08/91 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle st london EC2A 4SD
dot icon26/08/1991
Director resigned;new director appointed
dot icon30/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Ian Richard
Director
28/05/1996 - 11/08/1997
6
Theaker, Christopher Roy
Director
25/11/1992 - Present
-
Lear, Larry Thomas
Secretary
24/09/1991 - 17/06/1997
1
Theaker, Christopher Roy
Secretary
13/12/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWSWORTH PALLET LINE LIMITED

AWSWORTH PALLET LINE LIMITED is an(a) Dissolved company incorporated on 30/07/1991 with the registered office located at 42 Sheepbridge Lane, Mansfield, Notts NG18 5DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWSWORTH PALLET LINE LIMITED?

toggle

AWSWORTH PALLET LINE LIMITED is currently Dissolved. It was registered on 30/07/1991 and dissolved on 06/08/2014.

Where is AWSWORTH PALLET LINE LIMITED located?

toggle

AWSWORTH PALLET LINE LIMITED is registered at 42 Sheepbridge Lane, Mansfield, Notts NG18 5DH.

What does AWSWORTH PALLET LINE LIMITED do?

toggle

AWSWORTH PALLET LINE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for AWSWORTH PALLET LINE LIMITED?

toggle

The latest filing was on 06/08/2014: Final Gazette dissolved following liquidation.