CATHEDRAL PALLET TRUCKS LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL PALLET TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03190391

Incorporation date

24/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon12/05/2025
Final Gazette dissolved following liquidation
dot icon12/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-29
dot icon10/05/2024
Removal of liquidator by court order
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon22/08/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon29/03/2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
dot icon26/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2022
Registered office address changed from Witham House 27 Mandale Park Belmont Industrial Estate Durham Co. Durham DH1 1th England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-07-08
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Statement of affairs
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon28/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2019
Satisfaction of charge 031903910003 in full
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon01/04/2019
Registration of charge 031903910004, created on 2019-03-29
dot icon18/12/2018
Registration of charge 031903910003, created on 2018-12-17
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon09/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/01/2017
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon24/01/2017
Secretary's details changed for Sandra Trott on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Philip Trott on 2017-01-01
dot icon04/01/2017
Registered office address changed from Damson House Damson Way Dragonville Industrial Estate Durham County Durham DH1 2YN to Witham House 27 Mandale Park Belmont Industrial Estate Durham Co. Durham DH1 1th on 2017-01-04
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Sandra Trott on 2011-03-30
dot icon30/03/2011
Director's details changed for Philip Trott on 2011-03-30
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Return made up to 24/04/09; full list of members
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2009
Return made up to 24/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Return made up to 24/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 24/04/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 24/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Return made up to 24/04/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/04/2003
Return made up to 24/04/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/06/2002
Return made up to 24/04/02; full list of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/01/2002
Registered office changed on 10/01/02 from: 20A damson way dragonville industrial estate durham DH1 2XH
dot icon08/06/2001
Return made up to 24/04/01; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Return made up to 24/04/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-04-30
dot icon26/05/1999
Return made up to 24/04/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon15/12/1998
Registered office changed on 15/12/98 from: northlands north street west rainton durham county durham
dot icon12/06/1998
Return made up to 24/04/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon23/06/1997
Return made up to 24/04/97; full list of members
dot icon13/09/1996
Ad 24/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon02/05/1996
Registered office changed on 02/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed
dot icon24/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
24/04/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CATHEDRAL PALLET TRUCKS LIMITED

CATHEDRAL PALLET TRUCKS LIMITED is an(a) Dissolved company incorporated on 24/04/1996 with the registered office located at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. There is currently no 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 CATHEDRAL PALLET TRUCKS LIMITED?

toggle

CATHEDRAL PALLET TRUCKS LIMITED is currently Dissolved. It was registered on 24/04/1996 and dissolved on 12/05/2025.

Where is CATHEDRAL PALLET TRUCKS LIMITED located?

toggle

CATHEDRAL PALLET TRUCKS LIMITED is registered at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does CATHEDRAL PALLET TRUCKS LIMITED do?

toggle

CATHEDRAL PALLET TRUCKS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for CATHEDRAL PALLET TRUCKS LIMITED?

toggle

The latest filing was on 12/05/2025: Final Gazette dissolved following liquidation.