Company NameKRT Pallet Co (2000) Limited
Company StatusDissolved
Company Number03960876
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Secretary NameMrs Ann Stephens
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Highgate Street
Cradley Heath
B64 5RY
Director NameMrs Ann Stephens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(4 years after company formation)
Appointment Duration19 years, 3 months (closed 27 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Highgate Street
Cradley Heath
B64 5RY
Director NameDavid Maisey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address34 Upper Meadow Road
Birmingham
West Midlands
B32 1NX
Director NameMr Kenneth Stephens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Springfield Road
Halesowen
West Midlands
B62 8JZ
Secretary NameMr Kenneth Stephens
NationalityBritish
StatusResigned
Appointed03 July 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Springfield Road
Halesowen
West Midlands
B62 8JZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1A. Stephens
50.00%
Ordinary
50 at £1K. Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth£30,747
Cash£3,830
Current Liabilities£71,923

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 April 2008Delivered on: 24 April 2008
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Warehouse and yard at rigby street wednesbury west midlands t/no WM876817.
Outstanding

Filing History

27 June 2023Final Gazette dissolved following liquidation (1 page)
27 March 2023Return of final meeting in a members' voluntary winding up (19 pages)
20 April 2022Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 April 2022 (2 pages)
20 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-06
(1 page)
20 April 2022Appointment of a voluntary liquidator (3 pages)
20 April 2022Declaration of solvency (5 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 July 2021Change of details for Mrs Ann Stephens as a person with significant control on 3 February 2021 (2 pages)
5 July 2021Director's details changed for Mrs Ann Stephens on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Kenneth Stephens as a director on 3 February 2021 (1 page)
5 July 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
5 July 2021Cessation of Kenneth Stephens as a person with significant control on 3 February 2021 (1 page)
5 July 2021Secretary's details changed for Mrs Ann Stephens on 5 July 2021 (1 page)
23 November 2020Satisfaction of charge 1 in full (1 page)
14 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ann Stephens on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ann Stephens on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ann Stephens on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Director and secretary's change of particulars / anne stephens / 01/01/2008 (1 page)
7 March 2008Director and secretary's change of particulars / anne stephens / 01/01/2008 (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 18 percy business park rounds green road oldbury west midlands B69 2RD (1 page)
17 January 2005Registered office changed on 17/01/05 from: 18 percy business park rounds green road oldbury west midlands B69 2RD (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Return made up to 30/03/04; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 April 2001Return made up to 30/03/01; full list of members (6 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
31 July 2000Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
30 March 2000Incorporation (10 pages)
30 March 2000Incorporation (10 pages)