Company NameA.M. Pallet Services Limited
Company StatusDissolved
Company Number06504021
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NameRegan Pallet Services Limited

Business Activity

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

Directors

Director NameHayley Fiona Austin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 Mendip Crescent
Westcliff On Sea
Essex
SS0 0HG
Secretary NameAlice King
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Cheddar Avenue
Westcliff On Sea
Essex
SS0 0HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRapid Business Services Ltd (Corporation)
StatusResigned
Appointed26 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2011)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressThe Pallet Yard
Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1David Regan
50.00%
Ordinary
50 at £1Hayley Fiona Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£2,605
Current Liabilities£79,966

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Rapid Business Services Ltd as a secretary (1 page)
12 March 2012Termination of appointment of Rapid Business Services Ltd as a secretary (1 page)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Hayley Fiona Austin on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Hayley Fiona Austin on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Hayley Fiona Austin on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 November 2009Termination of appointment of Alice King as a secretary (1 page)
27 November 2009Appointment of Rapid Business Services Ltd as a secretary (2 pages)
27 November 2009Appointment of Rapid Business Services Ltd as a secretary (2 pages)
27 November 2009Termination of appointment of Alice King as a secretary (1 page)
4 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
4 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
18 March 2008Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Memorandum and Articles of Association (14 pages)
13 March 2008Memorandum and Articles of Association (14 pages)
12 March 2008Director appointed hayley fiona austin (2 pages)
12 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 March 2008Director appointed hayley fiona austin (2 pages)
12 March 2008Secretary appointed alice king (1 page)
12 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2008Secretary appointed alice king (1 page)
12 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
3 March 2008Company name changed regan pallet services LIMITED\certificate issued on 06/03/08 (2 pages)
3 March 2008Company name changed regan pallet services LIMITED\certificate issued on 06/03/08 (2 pages)
14 February 2008Incorporation (19 pages)
14 February 2008Incorporation (19 pages)