Company NameUnited Pallet Repairs Ltd.
Company StatusDissolved
Company Number04244215
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NamePinebeck Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameFiona Clayton
NationalityBritish
StatusClosed
Appointed12 July 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 04 October 2005)
RoleAdministrator
Correspondence Address15 Fair Street
Lockwood
Huddersfield
HD1 3QB
Director NameReginald Clayton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2004)
RoleManager
Correspondence Address5 Westbournegardens
Garforth
Leeds
West Yorkshire
LS25 1BS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAccountancy And Book Keeping
Services 48 Market Street
Milnsbridge Huddersfield
West Yorkshire
HD3 4HY
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
12 March 2004Director resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 3 branch road batley WF17 5RY (1 page)
4 November 2002Return made up to 02/07/02; full list of members (6 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
26 October 2001Ad 05/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001Nc inc already adjusted 12/07/01 (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
17 July 2001Company name changed pinebeck trading LIMITED\certificate issued on 17/07/01 (2 pages)
2 July 2001Incorporation (8 pages)