About

Registered Number: 06585952
Date of Incorporation: 07/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2018 (6 years and 11 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Thame Christopher Pallet Ltd was registered on 07 May 2008 and are based in Northampton, it's status is listed as "Dissolved". There are 2 directors listed as Richardson, Andrew James Grenville, Vogel, Allan Seton for Thame Christopher Pallet Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOGEL, Allan Seton 08 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Andrew James Grenville 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
LIQ14 - N/A 23 February 2018
4.68 - Liquidator's statement of receipts and payments 27 April 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2016
RESOLUTIONS - N/A 21 January 2015
4.20 - N/A 21 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2015
AD01 - Change of registered office address 09 January 2015
CH03 - Change of particulars for secretary 15 October 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 28 July 2014
AAMD - Amended Accounts 21 May 2014
AD01 - Change of registered office address 03 April 2014
AP03 - Appointment of secretary 01 April 2014
AA - Annual Accounts 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AA - Annual Accounts 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 April 2011
AA01 - Change of accounting reference date 30 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.