PALLET (UK) LIMITED

Register to unlock more data on OkredoRegister

PALLET (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01457566

Incorporation date

29/10/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1979)
dot icon01/05/2013
Final Gazette dissolved following liquidation
dot icon01/02/2013
Return of final meeting in a members' voluntary winding up
dot icon23/01/2012
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ on 2012-01-23
dot icon18/01/2012
Declaration of solvency
dot icon18/01/2012
Appointment of a voluntary liquidator
dot icon18/01/2012
Resolutions
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Iain Alexander Speak on 2010-05-01
dot icon01/02/2010
Director's details changed for Paul Andrew Cullingford on 2010-01-01
dot icon03/08/2009
Accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon12/08/2008
Accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon12/06/2006
Accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon04/05/2006
Accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon25/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon25/04/2005
Registered office changed on 25/04/05 from: 6 king edwards court king edwards square sutton coldfield west midlands B73 6AP
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
Director resigned
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Accounts made up to 2004-03-31
dot icon16/02/2004
Accounts made up to 2003-03-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2003
Accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon12/03/2002
Registered office changed on 12/03/02 from: garrison freight terminal garrison street birmingham B9 4DN
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Accounts made up to 2000-03-31
dot icon02/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Accounts made up to 1999-03-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Registered office changed on 04/02/99
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
Director's particulars changed
dot icon22/12/1998
Secretary resigned
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon02/02/1998
Resolutions
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon27/01/1998
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed;new director appointed
dot icon19/06/1996
Director resigned
dot icon28/02/1996
New secretary appointed
dot icon11/02/1996
Accounts made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon01/02/1996
Secretary resigned
dot icon22/08/1995
Particulars of mortgage/charge
dot icon12/05/1995
New director appointed
dot icon13/02/1995
Full accounts made up to 1994-03-31
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon13/02/1995
Director resigned
dot icon13/02/1995
Registered office changed on 13/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Resolutions
dot icon17/06/1994
Certificate of change of name
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Director resigned
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon02/01/1992
Return made up to 31/12/91; full list of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon10/07/1991
Compulsory strike-off action has been discontinued
dot icon30/04/1991
First Gazette notice for compulsory strike-off
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon12/01/1990
Return made up to 29/12/89; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon25/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/01/1989
Return made up to 30/12/88; full list of members
dot icon18/10/1988
Full group accounts made up to 1988-03-31
dot icon05/05/1988
Particulars of mortgage/charge
dot icon07/04/1988
Full group accounts made up to 1987-03-31
dot icon18/03/1988
Director resigned
dot icon11/02/1988
Director resigned
dot icon15/01/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1987
Accounting reference date extended from 31/12 to 31/03
dot icon17/04/1987
Registered office changed on 17/04/87 from: salbrook road salfords redhill surrey RH1 5HB
dot icon27/03/1987
Registered office changed on 27/03/87 from: 58/60 berners street london W1P 4JS
dot icon03/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1986
Full accounts made up to 1985-12-31
dot icon15/12/1986
Return made up to 11/11/86; full list of members
dot icon29/05/1981
Increase in nominal capital
dot icon29/10/1979
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Michael Forster
Secretary
24/04/1995 - 25/03/1996
8
Cutler, John Edward
Director
24/04/1995 - 31/03/2005
21
Cullingford, Paul Andrew
Director
31/03/2005 - Present
39
De Pencier, Theodore Henry John
Director
31/03/2005 - 29/06/2007
25
Gray, Gavin Stewart
Director
25/03/1996 - 21/08/1996
10

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 PALLET (UK) LIMITED

PALLET (UK) LIMITED is an(a) Dissolved company incorporated on 29/10/1979 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 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 PALLET (UK) LIMITED?

toggle

PALLET (UK) LIMITED is currently Dissolved. It was registered on 29/10/1979 and dissolved on 01/05/2013.

Where is PALLET (UK) LIMITED located?

toggle

PALLET (UK) LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What is the latest filing for PALLET (UK) LIMITED?

toggle

The latest filing was on 01/05/2013: Final Gazette dissolved following liquidation.