PALLETT & COLLINS (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

PALLETT & COLLINS (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03785554

Incorporation date

08/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon06/02/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-07-17
dot icon06/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon24/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon22/07/2011
Declaration of solvency
dot icon22/07/2011
Appointment of a voluntary liquidator
dot icon22/07/2011
Resolutions
dot icon29/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon10/06/2011
Termination of appointment of Roderick Graham as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-06-09
dot icon09/06/2010
Director's details changed for Mr Andrew Charles Homer on 2010-06-09
dot icon09/06/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-09
dot icon09/06/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-09
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon09/06/2009
Location of debenture register
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 09/06/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon14/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon10/07/2006
Return made up to 09/06/06; full list of members
dot icon18/05/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: 6 london road newbury berkshire RG14 1JX
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon15/09/2005
Auditor's resignation
dot icon17/08/2005
New director appointed
dot icon10/06/2005
Return made up to 09/06/05; full list of members
dot icon10/06/2005
Location of debenture register address changed
dot icon10/06/2005
Location of register of members address changed
dot icon13/04/2005
Director resigned
dot icon23/03/2005
Director's particulars changed
dot icon16/03/2005
Secretary's particulars changed
dot icon07/12/2004
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon14/06/2004
Return made up to 09/06/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon14/06/2004
Location of register of members address changed
dot icon14/06/2004
Location of debenture register address changed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Registered office changed on 21/10/03 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon26/07/2003
Resolutions
dot icon24/06/2003
Return made up to 09/06/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon24/06/2003
Location of register of members address changed
dot icon09/05/2003
Auditor's resignation
dot icon22/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned
dot icon04/03/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon04/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Accounts for a small company made up to 2002-07-31
dot icon15/06/2002
Return made up to 09/06/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-07-31
dot icon09/07/2001
Return made up to 09/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-07-31
dot icon05/07/2000
Return made up to 09/06/00; full list of members
dot icon12/06/2000
Statement of affairs
dot icon12/06/2000
Ad 30/07/99--------- £ si 519998@1=519998 £ ic 2/520000
dot icon30/05/2000
Registered office changed on 30/05/00 from: 10 duke street reading berkshire RG1 4RX
dot icon27/04/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon15/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed;new director appointed
dot icon04/08/1999
Certificate of change of name
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

22
psc login icon

Officers

This information is available in our reports to registered users.

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 PALLETT & COLLINS (COMMERCIAL) LIMITED

PALLETT & COLLINS (COMMERCIAL) LIMITED is an(a) Dissolved company incorporated on 08/06/1999 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 PALLETT & COLLINS (COMMERCIAL) LIMITED?

toggle

PALLETT & COLLINS (COMMERCIAL) LIMITED is currently Dissolved. It was registered on 08/06/1999 and dissolved on 05/02/2013.

Where is PALLETT & COLLINS (COMMERCIAL) LIMITED located?

toggle

PALLETT & COLLINS (COMMERCIAL) LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does PALLETT & COLLINS (COMMERCIAL) LIMITED do?

toggle

PALLETT & COLLINS (COMMERCIAL) LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for PALLETT & COLLINS (COMMERCIAL) LIMITED?

toggle

The latest filing was on 06/02/2013: Final Gazette dissolved following liquidation.