Company NameU.K. Industrial Pallets Limited
Company StatusDissolved
Company Number02967376
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Henry Bessell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 238 The Ridgeway
Enfiels
Middlesex
EN2 8AP
Director NameMr Jeremy Frank Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address9 Westwood Close
Potters Bar
Hetfordshire
EN6 1LH
Secretary NameMr Paul Henry Bessell
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 238 The Ridgeway
Enfiels
Middlesex
EN2 8AP
Director NameMartine Barratt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address70 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HT
Director NameBarbara Bessell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(2 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address112 Byng Drive
Potters Bar
Hertfordshire
EN6 1UJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£620,508
Gross Profit£192,122
Net Worth£42,741
Cash£427
Current Liabilities£212,055

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
1 February 2000Statement of affairs (6 pages)
5 January 2000Registered office changed on 05/01/00 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Return made up to 13/09/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (12 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 August 1996 (10 pages)
27 September 1996Return made up to 13/09/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 August 1995 (9 pages)
10 April 1996Particulars of mortgage/charge (5 pages)