Company NamePallet Pallet Limited
Company StatusDissolved
Company Number03325277
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesInhoco 592 Limited and Eco-Pal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Peter Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Helted Way
Almondbury
Huddersfield
HD5 8XZ
Director NameMr Stephen John Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Secretary NameMr Michael Miodrag Dragicevic
NationalityBritish
StatusClosed
Appointed07 April 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressShaw Pallet Building
Bridge Street, Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 March 2005Return made up to 27/02/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 March 2004Return made up to 27/02/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 April 2003Return made up to 27/02/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 March 2002Return made up to 27/02/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 March 1999Return made up to 27/02/99; no change of members (4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Memorandum and Articles of Association (17 pages)
8 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Company name changed eco-pal LIMITED\certificate issued on 09/05/97 (3 pages)
21 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997£ nc 1000/10000 07/04/97 (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: dennis house marsden street manchester M2 1JD (1 page)
11 April 1997New secretary appointed (2 pages)
6 April 1997Memorandum and Articles of Association (17 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1997Incorporation (27 pages)