C. G. PALETTA LIMITED

Register to unlock more data on OkredoRegister

C. G. PALETTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02305653

Incorporation date

13/10/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon24/08/2011
Certificate of registration of a Friendly Society
dot icon24/08/2011
Resolutions
dot icon24/08/2011
Miscellaneous
dot icon25/07/2011
Termination of appointment of Stephen Humes as a director
dot icon06/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon26/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon29/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon21/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon29/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon29/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon27/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Location of register of members
dot icon17/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon27/07/2008
Appointment terminated director philip mccracken
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
New director appointed
dot icon05/12/2007
Registered office changed on 06/12/07 from: the co-operative group sandbrook park sandbrook way, rochdale lancashire OL11 1RY
dot icon05/12/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon16/10/2007
Return made up to 29/09/07; full list of members
dot icon16/10/2007
Location of debenture register
dot icon16/10/2007
Location of register of members
dot icon16/10/2007
Registered office changed on 17/10/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY
dot icon04/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon19/10/2006
Return made up to 29/09/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Secretary resigned;director resigned
dot icon26/10/2005
Accounts for a dormant company made up to 2005-01-22
dot icon25/10/2005
Return made up to 29/09/05; full list of members
dot icon18/10/2004
Return made up to 29/09/04; full list of members
dot icon17/08/2004
Registered office changed on 18/08/04 from: wood house etruria road stoke on trent staffordshire ST1 5NW
dot icon07/06/2004
Accounts for a dormant company made up to 2004-01-24
dot icon19/11/2003
Accounts for a dormant company made up to 2003-01-25
dot icon08/10/2003
Return made up to 29/09/03; full list of members
dot icon12/03/2003
Director resigned
dot icon01/01/2003
Accounts for a dormant company made up to 2002-01-26
dot icon12/11/2002
Return made up to 29/09/02; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon14/03/2002
Resolutions
dot icon21/11/2001
Return made up to 29/09/01; full list of members
dot icon08/08/2001
Accounts made up to 2001-01-27
dot icon05/10/2000
Return made up to 29/09/00; full list of members
dot icon18/09/2000
Accounts made up to 1999-10-31
dot icon10/07/2000
Accounting reference date extended from 31/10/00 to 25/01/01
dot icon10/07/2000
Registered office changed on 11/07/00 from: c/o cambrian works gobowen road oswestry shropshire SY11 1JG
dot icon10/07/2000
Secretary resigned;director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Return made up to 29/09/99; full list of members
dot icon06/09/1999
Accounts made up to 1998-10-31
dot icon05/11/1998
Return made up to 29/09/98; full list of members
dot icon06/08/1998
Accounts made up to 1997-10-31
dot icon20/07/1997
Accounts made up to 1996-10-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon28/10/1996
Return made up to 29/09/96; no change of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon15/07/1996
Accounts made up to 1995-10-31
dot icon16/11/1995
Return made up to 29/09/95; full list of members
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Accounts made up to 1994-10-31
dot icon08/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 29/09/94; no change of members
dot icon05/09/1994
Accounts made up to 1993-10-31
dot icon11/11/1993
Return made up to 29/09/93; no change of members
dot icon03/10/1993
Particulars of mortgage/charge
dot icon24/05/1993
Registered office changed on 25/05/93 from: coppins old mold road gwersyllt nr wrexham clwyd LL11 4SB
dot icon20/05/1993
Accounts made up to 1992-10-31
dot icon28/12/1992
Particulars of mortgage/charge
dot icon15/10/1992
Accounts made up to 1991-10-31
dot icon15/10/1992
Return made up to 29/09/92; full list of members
dot icon24/09/1991
Accounts made up to 1990-10-31
dot icon24/09/1991
Return made up to 01/12/90; no change of members
dot icon26/11/1990
Registered office changed on 27/11/90 from: 21 poplar road wrexham clwyd LL13 7DG
dot icon25/11/1990
Accounts made up to 1989-10-31
dot icon25/11/1990
Return made up to 01/12/89; full list of members
dot icon14/06/1989
Particulars of mortgage/charge
dot icon27/11/1988
Accounting reference date notified as 31/10
dot icon25/10/1988
Secretary resigned
dot icon13/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Paul
Director
16/06/2000 - 07/02/2003
25
Hurrell, Timothy
Director
30/11/2007 - Present
86
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109
Kew, Philip Anthony
Director
16/06/2000 - 06/09/2002
105
Jones, Philip Robert
Director
16/06/2000 - 06/01/2006
92

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. G. PALETTA LIMITED

C. G. PALETTA LIMITED is an(a) Converted / Closed company incorporated on 13/10/1988 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 C. G. PALETTA LIMITED?

toggle

C. G. PALETTA LIMITED is currently Converted / Closed. It was registered on 13/10/1988 and dissolved on 24/08/2011.

Where is C. G. PALETTA LIMITED located?

toggle

C. G. PALETTA LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for C. G. PALETTA LIMITED?

toggle

The latest filing was on 24/08/2011: Certificate of registration of a Friendly Society.