Company NamePalletower Limited
Company StatusDissolved
Company Number00904570
CategoryPrivate Limited Company
Incorporation Date25 April 1967(57 years ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul John Hutchins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(26 years, 2 months after company formation)
Appointment Duration10 years (closed 05 August 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NamePaul Edward Sheldon
NationalityBritish
StatusClosed
Appointed03 September 1993(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address2 Maple Grove
Barnton
Northwich
Cheshire
CW8 4SN
Director NameGeorge Thomas Nigel Atkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Chase, 32a Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameJohn Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressHunters Pool
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameLois Ann Edwards
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressHunters Pool
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Secretary NameGeorge Thomas Nigel Atkins
NationalityBritish
StatusResigned
Appointed16 July 1993(26 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 September 1993)
RoleSecretary
Correspondence AddressAlderwood Hill Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT

Location

Registered AddressPallet Centre Europe
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2002Voluntary strike-off action has been suspended (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2001Director resigned (1 page)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 1999Director's particulars changed (1 page)
8 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Return made up to 29/06/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Return made up to 29/06/97; full list of members (6 pages)
25 April 1997Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme cheadle cheshire SK8 6QD (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (11 pages)