About

Registered Number: 06201217
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS,

 

Based in Alderton Road, Christopher Pallet Haddenham Ltd was founded on 03 April 2007, it's status is listed as "Dissolved". We do not know the number of employees at Christopher Pallet Haddenham Ltd. This organisation has 2 directors listed as Sandford, Philip Barry, Sandford, Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Jayne 03 April 2007 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Philip Barry 03 April 2007 24 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 27 January 2015
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 14 October 2009
DISS40 - Notice of striking-off action discontinued 14 October 2009
AR01 - Annual Return 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 24 April 2008
225 - Change of Accounting Reference Date 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.