Company NamePalletower Group Limited
Company StatusDissolved
Company Number02812126
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul John Hutchins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(2 months after company formation)
Appointment Duration10 years, 2 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NamePaul Edward Sheldon
NationalityBritish
StatusClosed
Appointed03 September 1993(4 months, 1 week after company formation)
Appointment Duration10 years (closed 16 September 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
Appointed28 June 1993(2 months after company formation)
Appointment Duration8 years (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Chase, 32a Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameGeorge Thomas Nigel Atkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressAlderwood Hill Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameMrs Jean Lovat Atkins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Chase, 32 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameGeorge Thomas Nigel Atkins
NationalityBritish
StatusResigned
Appointed03 September 1993(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressAlderwood Hill Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameMrs Jean Lovat Atkins
NationalityBritish
StatusResigned
Appointed03 September 1993(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressAlderwood Hill Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (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)
29 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
15 August 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
7 August 2001Declaration of assistance for shares acquisition (6 pages)
31 July 2001Particulars of mortgage/charge (7 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
30 April 2001Return made up to 23/04/01; full list of members (8 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Director's particulars changed (1 page)
3 August 1999Memorandum and Articles of Association (29 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 May 1999Return made up to 23/04/99; full list of members (6 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
30 July 1997Group accounts for a medium company made up to 31 December 1996 (19 pages)
29 July 1997Director resigned (1 page)
18 July 1997Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 July 1997Memorandum and Articles of Association (29 pages)
22 May 1997Return made up to 23/04/97; no change of members (6 pages)
15 May 1997Memorandum and Articles of Association (31 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 April 1997Registered office changed on 25/04/97 from: pallet centre europe stanley green cheadle hulme cheadle cheshire SK8 6QD (1 page)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Return made up to 23/04/96; no change of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)