PALLETS 2 PARCELS LIMITED
Overview
| Company Name | PALLETS 2 PARCELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04492967 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PALLETS 2 PARCELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALIST CIVILS LOGISTICS LIMITED | Jul 23, 2002 | Jul 23, 2002 |
What are the latest accounts for PALLETS 2 PARCELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for PALLETS 2 PARCELS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PALLETS 2 PARCELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on May 10, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mark Barfoot as a director on Mar 18, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Paul Burden as a director on Mar 18, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Gerald Johnson as a director on Mar 18, 2013 | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Darren Eaton as a director on Jan 01, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mark Andrew Whitehead on Jul 23, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 13 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 4 pages | AA | ||||||||||
Who are the officers of PALLETS 2 PARCELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, John Arthur | Secretary | 8 Brimhill Rise Chapmanslade BA13 4AX Westbury Wiltshire | British | 23547320002 | ||||||
| BARFOOT, Mark James | Director | Bond Way Hednesford WS12 4SL Cannock 228 | England | British | 177434270001 | |||||
| WHITEHEAD, Mark Andrew | Director | 15 Pennyfields Avenue ST6 4SD Stoke On Trent Staffordshire | United Kingdom | British | 96801440003 | |||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BURDEN, Jeremy Paul | Director | Dumbleton Stores Main Road Dumbleton WR11 6TH Evesham Worcestershire | United Kingdom | British | 41792630001 | |||||
| EATON, Darren | Director | 7 Chandos Road South Chorlton Cum Hardy M21 0TH Manchester Lancashire | England | British | 70533940003 | |||||
| JOHNSON, Paul Gerald | Director | Siddle House Fryston Common Lane Monks Fryston LS25 5EW Leeds | United Kingdom | British | 84853560001 | |||||
| RM NOMINEES LIMITED | 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