Company NameYorkshire Express Pallet Systems Limited
DirectorLouise Marie Chrystal-Bagot
Company StatusDissolved
Company Number03793002
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameLouise Marie Chrystal-Bagot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(2 days after company formation)
Appointment Duration24 years, 10 months
RoleHaulier
Correspondence Address145 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Secretary NameJohn Richard Addison Chrystal-Bagot
NationalityBritish
StatusCurrent
Appointed18 June 1999(2 days after company formation)
Appointment Duration24 years, 10 months
RoleLandscape Gardener
Correspondence Address145 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
17 April 2001Statement of affairs (12 pages)
2 April 2001Appointment of a voluntary liquidator (2 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2001Registered office changed on 20/03/01 from: unit 4 lower ground floor gannex mills elland west yorkshire HX5 9BB (1 page)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: unit 4 marshfield mills dewsbury road elland west yorkshire HX5 9BG (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 1999Director resigned (1 page)
16 June 1999Incorporation (19 pages)