NEW LIFE PALLETS LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9HB

Company number 02980284
Status Liquidation
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 5TH FLOOR RIVERSIDE HOUSE, 31 CATHEDRAL ROAD, CARDIFF, CF11 9HB
Home Country United Kingdom
Nature of Business 2051 - Manufacture of other products of wood
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Deferment of dissolution (voluntary); Liquidators statement of receipts and payments to 5 September 2008; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of NEW LIFE PALLETS LTD are www.newlifepallets.co.uk, and www.new-life-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Life Pallets Ltd is a Private Limited Company. The company registration number is 02980284. New Life Pallets Ltd has been working since 18 October 1994. The present status of the company is Liquidation. The registered address of New Life Pallets Ltd is 5th Floor Riverside House 31 Cathedral Road Cardiff Cf11 9hb. . TURNER, Darren is a Director of the company. Secretary BUTLER, John has been resigned. Nominee Secretary COMPANY SEARCH BUREAU LIMITED has been resigned. Secretary KITT, Dennis Anthony has been resigned. Secretary KITT, Peter Roland has been resigned. Secretary PUGH, Neil has been resigned. Director BUTLER, Janice Lynda has been resigned. Director BUTLER, John has been resigned. Nominee Director COMPANY FORMATION BUREAU LIMITED has been resigned. Director KITT, Dennis Anthony has been resigned. Director KITT, Dennis Anthony has been resigned. Director REDBOURN, Jonathan Marc Morgan has been resigned. The company operates in "Manufacture of other products of wood".


Current Directors

Director
TURNER, Darren
Appointed Date: 11 April 2005
69 years old

Resigned Directors

Secretary
BUTLER, John
Resigned: 15 October 1998
Appointed Date: 10 October 1997

Nominee Secretary
COMPANY SEARCH BUREAU LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Secretary
KITT, Dennis Anthony
Resigned: 26 February 1999
Appointed Date: 18 October 1994

Secretary
KITT, Peter Roland
Resigned: 09 July 2004
Appointed Date: 26 February 1999

Secretary
PUGH, Neil
Resigned: 15 March 2006
Appointed Date: 09 July 2004

Director
BUTLER, Janice Lynda
Resigned: 01 March 2005
Appointed Date: 07 June 2004
68 years old

Director
BUTLER, John
Resigned: 15 October 1998
Appointed Date: 10 October 1997
72 years old

Nominee Director
COMPANY FORMATION BUREAU LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
KITT, Dennis Anthony
Resigned: 07 June 2004
Appointed Date: 14 October 1999
78 years old

Director
KITT, Dennis Anthony
Resigned: 10 October 1997
Appointed Date: 18 October 1994
78 years old

Director
REDBOURN, Jonathan Marc Morgan
Resigned: 02 January 2002
Appointed Date: 18 October 1994
61 years old

NEW LIFE PALLETS LTD Events

08 Dec 2008
Deferment of dissolution (voluntary)
18 Oct 2008
Liquidators statement of receipts and payments to 5 September 2008
16 Sep 2008
Return of final meeting in a creditors' voluntary winding up
23 Jun 2008
Liquidators statement of receipts and payments to 7 December 2008
11 Jun 2008
Registered office changed on 11/06/2008 from 17 st andrews crescent cardiff CF10 3DB
...
... and 49 more events
19 Oct 1994
Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100

19 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 334 whitchurch road cardiff CF4 3NG

18 Oct 1994
Incorporation

NEW LIFE PALLETS LTD Charges

2 August 2005
Supplemental chattel mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: State Securities PLC
Description: 1999 corali pallet line s/no 3495/98, 2004 vanderloo…
24 September 2001
All assets debenture
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
27 June 2001
Debenture
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…