Company NameSafe Pallet Distribution Limited
Company StatusDissolved
Company Number00582835
CategoryPrivate Limited Company
Incorporation Date25 April 1957(66 years, 11 months ago)
Dissolution Date29 July 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gordon Joseph Haynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(47 years, 2 months after company formation)
Appointment Duration4 years (closed 29 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sebastian Close
Mellor
Stockport
Cheshire
SK6 5GB
Secretary NameTerence Roberts
NationalityBritish
StatusClosed
Appointed09 July 2004(47 years, 2 months after company formation)
Appointment Duration4 years (closed 29 July 2008)
RoleCompany Director
Correspondence Address8 Wensley Drive
Accrington
Lancashire
BB5 6SB
Director NameAndrew David Meek
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressCroft Head Farm
Knacks Lane Prickshaw
Rochdale
Lancashire
OL11 8XN
Director NameMrs Mair Meek
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 July 2004)
RoleAccounts Clerk
Correspondence AddressCroft Head Farm
Knacks Lane
Prickshaw Rochdale
Lancashire
OL11 8XN
Secretary NameAndrew David Meek
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 July 2004)
RoleCompany Director
Correspondence AddressCroft Head Farm
Knacks Lane Prickshaw
Rochdale
Lancashire
OL11 8XN

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£387,790
Cash£141
Current Liabilities£1,899,925

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (8 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
25 January 2007Administrator's progress report (11 pages)
22 September 2006Result of meeting of creditors (31 pages)
1 September 2006Amended certificate of constitution of creditors' committee (2 pages)
23 August 2006Statement of affairs (9 pages)
16 August 2006Statement of administrator's proposal (34 pages)
6 July 2006Registered office changed on 06/07/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page)
29 June 2006Appointment of an administrator (1 page)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page)
22 November 2005Return made up to 10/10/05; full list of members (6 pages)
24 June 2005Company name changed meek distribution LIMITED\certificate issued on 24/06/05 (2 pages)
25 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 January 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
2 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Auditor's resignation (1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Declaration of assistance for shares acquisition (7 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood OL10 2TS (1 page)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Return made up to 10/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Return made up to 10/10/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
5 October 2000Return made up to 10/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 November 1999Return made up to 10/10/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1998Return made up to 10/10/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Return made up to 10/10/97; no change of members (4 pages)
24 December 1996Auditor's resignation (1 page)
5 November 1996Return made up to 10/10/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 January 1992Particulars of mortgage/charge (3 pages)
25 April 1957Incorporation (18 pages)