About

Registered Number: 05770920
Date of Incorporation: 05/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: Unit 6 Dawes Lane, Scunthorpe, South Humberside, DN15 6UW

 

Scunthorpe Pallets Ltd was founded on 05 April 2006, it has a status of "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Lee, John Paul, Lee, Ellen Catherine, Martin, Thomas Arthur, Martin, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, John Paul 01 April 2014 - 1
MARTIN, Elizabeth 05 April 2006 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LEE, Ellen Catherine 13 June 2006 01 August 2009 1
MARTIN, Thomas Arthur 05 April 2006 13 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 May 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 21 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 17 January 2008
225 - Change of Accounting Reference Date 17 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.