Company NamePallas Consultancy Limited
Company StatusDissolved
Company Number03494583
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Bennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(3 weeks, 4 days after company formation)
Appointment Duration8 years (closed 28 February 2006)
RoleConsultant
Correspondence Address158 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Secretary NameYvonne Marie Bennett
NationalityBritish
StatusClosed
Appointed13 February 1998(3 weeks, 4 days after company formation)
Appointment Duration8 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address2 Steeles Avenue
Hyde
Cheshire
SK14 2NU
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address158 Mottram Road
Stalybridge
Cheshire
SK15 2RT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,598
Cash£8,721
Current Liabilities£3,007

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 February 2005Return made up to 19/01/05; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 February 2004Return made up to 15/01/04; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 February 2003Return made up to 19/01/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Registered office changed on 11/09/01 from: 4 read street west hyde cheshire SK14 2DH (1 page)
14 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
19 January 1998Incorporation (9 pages)