Company NamePallet Store Limited
DirectorsStephen Ronald Jones and Georgina Elizabeth Nicklen
Company StatusDissolved
Company Number02968538
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Previous NamePallett Store Limited

Business Activity

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

Directors

Director NameMr Stephen Ronald Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mahonia Drive
Great Berry
Basildon
Essex
SS16 6SD
Director NameMiss Georgina Elizabeth Nicklen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Secretary NameMiss Georgina Elizabeth Nicklen
NationalityBritish
StatusCurrent
Appointed21 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Director NameMiss Georgina Elizabeth Nicklen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Secretary NameMiss Georgina Elizabeth Nicklen
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address174 Lyndhurst Drive
Hornchurch
Essex
RM11 1JW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameL H Perry & Co (Corporation)
StatusResigned
Appointed23 January 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1997)
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 February 2001Dissolved (1 page)
27 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1998Statement of affairs (7 pages)
11 August 1998Registered office changed on 11/08/98 from: 40 bowling green lane london EC1R 0NE (1 page)
2 October 1997Return made up to 16/09/97; no change of members (6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
3 February 1997Accounts for a small company made up to 30 April 1995 (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 16/09/96; no change of members (4 pages)
23 February 1996Company name changed pallett store LIMITED\certificate issued on 26/02/96 (2 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Return made up to 16/09/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 14 mahonia drive great berry basildon essex SS16 6SD (1 page)
7 March 1995Ad 03/02/95--------- £ si 98@1=98 £ ic 4/102 (2 pages)
7 March 1995Accounting reference date notified as 30/04 (1 page)