Company NamePallet Logistics Xpress Limited
Company StatusDissolved
Company Number04680191
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGeorge Gregorious
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(5 days after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleAccountant
Correspondence Address235 Windsor Avenue
Hillingdon
Middlesex
UB10 9BD
Director NameAdrian Butler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2003)
RoleConsultant
Correspondence Address37 Seymour Way
Sunbury On Thames
Middlesex
TW16 7JJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,023,089
Gross Profit£289,080
Net Worth-£30,840
Cash£1,254
Current Liabilities£178,634

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
10 April 2007Receiver ceasing to act (1 page)
14 June 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2005Administrative Receiver's report (8 pages)
1 June 2005Registered office changed on 01/06/05 from: unit a court farm trading estate northumberland close stanwell TW19 7LN (1 page)
27 April 2005Return made up to 27/02/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 April 2004 (6 pages)
27 October 2004Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
13 March 2004Registered office changed on 13/03/04 from: unit 6 aerodrome ind park aerodrome way heston middlesex TW5 9QB (1 page)
25 July 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
9 March 2003Registered office changed on 09/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 235 windsor avenue hillingdon uxbridge middlesex UB10 9BD (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)