Company NamePallet Packaging Limited
DirectorTimothy John Bryant
Company StatusDissolved
Company Number02943126
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Timothy John Bryant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Cottage
Hooe
Battle
East Sussex
TN33 9HP
Secretary NameMr Brian John Heasman
NationalityBritish
StatusCurrent
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressFairview Windmill Green
Stone Cross
Pevensey
East Sussex
BN24 5DY
Director NameMr Raymond Carroll
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1996)
RoleMaster Locksmith
Country of ResidenceEngland
Correspondence AddressMalls Bank Nursery Lane
Blackboys
Uckfield
East Sussex
TN22 4EU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressValentine & Co
4 Dancastle Court 14 Arcadia Ave
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
9 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 1997Statement of affairs (7 pages)
9 May 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Registered office changed on 23/04/97 from: castleham road st leonards on sea east sussex TN38 9NA (1 page)
17 March 1997Full accounts made up to 30 April 1996 (12 pages)
10 January 1997Director resigned (1 page)
20 August 1996Return made up to 27/06/96; no change of members (4 pages)
12 July 1996Auditor's resignation (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Registered office changed on 21/03/96 from: milestones royal parade chislehurst kent BR7 6NW (1 page)
11 February 1996£ nc 100/1000 11/08/94 (1 page)
11 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Return made up to 27/06/95; full list of members (6 pages)