About

Registered Number: 02980284
Date of Incorporation: 18/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2018 (5 years and 4 months ago)
Registered Address: 5th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB

 

Established in 1994, New Life Pallets Ltd have registered office in Cardiff, it has a status of "Dissolved". Turner, Darren, Kitt, Peter Roland, Butler, Janice Lynda, Butler, John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Darren 11 April 2005 - 1
BUTLER, Janice Lynda 07 June 2004 01 March 2005 1
BUTLER, John 10 October 1997 15 October 1998 1
Secretary Name Appointed Resigned Total Appointments
KITT, Peter Roland 26 February 1999 09 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2018
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 08 December 2008
4.68 - Liquidator's statement of receipts and payments 18 October 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2008
4.68 - Liquidator's statement of receipts and payments 23 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
4.68 - Liquidator's statement of receipts and payments 13 December 2007
4.68 - Liquidator's statement of receipts and payments 19 June 2007
4.20 - N/A 23 June 2006
RESOLUTIONS - N/A 15 June 2006
4.48 - Notice of constitution of liquidation committee 15 June 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
225 - Change of Accounting Reference Date 10 March 2006
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363a - Annual Return 26 January 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 15 June 2002
363a - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
395 - Particulars of a mortgage or charge 25 September 2001
395 - Particulars of a mortgage or charge 28 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 22 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1995
287 - Change in situation or address of Registered Office 30 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1995
CERTNM - Change of name certificate 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 02 August 2005 Outstanding

N/A

All assets debenture 24 September 2001 Outstanding

N/A

Debenture 27 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.