PALLETS 2 PARCELS LIMITED

PALLETS 2 PARCELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePALLETS 2 PARCELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04492967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALLETS 2 PARCELS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PALLETS 2 PARCELS LIMITED located?

    Registered Office Address
    National Self Build & Renovation Centre Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of PALLETS 2 PARCELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST CIVILS LOGISTICS LIMITEDJul 23, 2002Jul 23, 2002

    What are the latest accounts for PALLETS 2 PARCELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for PALLETS 2 PARCELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PALLETS 2 PARCELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on May 10, 2013

    2 pagesAD01

    Appointment of Mark Barfoot as a director on Mar 18, 2013

    3 pagesAP01

    Termination of appointment of Jeremy Paul Burden as a director on Mar 18, 2013

    2 pagesTM01

    Termination of appointment of Paul Gerald Johnson as a director on Mar 18, 2013

    2 pagesTM01

    Previous accounting period extended from Jun 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Annual return made up to Jul 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Termination of appointment of Darren Eaton as a director on Jan 01, 2012

    2 pagesTM01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Registered office address changed from Wtb Group Limited Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emerson's Green Bristol BS16 7FQ on Dec 31, 2010

    2 pagesAD01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mark Andrew Whitehead on Jul 23, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages88(2)

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2007

    4 pagesAA

    Who are the officers of PALLETS 2 PARCELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, John Arthur
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    Secretary
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    British23547320002
    BARFOOT, Mark James
    Bond Way
    Hednesford
    WS12 4SL Cannock
    228
    Director
    Bond Way
    Hednesford
    WS12 4SL Cannock
    228
    EnglandBritish177434270001
    WHITEHEAD, Mark Andrew
    15 Pennyfields Avenue
    ST6 4SD Stoke On Trent
    Staffordshire
    Director
    15 Pennyfields Avenue
    ST6 4SD Stoke On Trent
    Staffordshire
    United KingdomBritish96801440003
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BURDEN, Jeremy Paul
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Director
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    United KingdomBritish41792630001
    EATON, Darren
    7 Chandos Road South
    Chorlton Cum Hardy
    M21 0TH Manchester
    Lancashire
    Director
    7 Chandos Road South
    Chorlton Cum Hardy
    M21 0TH Manchester
    Lancashire
    EnglandBritish70533940003
    JOHNSON, Paul Gerald
    Siddle House
    Fryston Common Lane Monks Fryston
    LS25 5EW Leeds
    Director
    Siddle House
    Fryston Common Lane Monks Fryston
    LS25 5EW Leeds
    United KingdomBritish84853560001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0