Company NamePailor Industries And Foreign Trade Company Limited
Company StatusDissolved
Company Number00164910
CategoryPrivate Limited Company
Incorporation Date6 March 1920(104 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Temperley Pailor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(72 years after company formation)
Appointment Duration11 years, 7 months (closed 23 September 2003)
RoleManaging Director
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameGraham Cyburn
NationalityBritish
StatusClosed
Appointed13 April 2001(81 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address6 Penberry Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5ED
Director NameMrs Madge Pailor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(72 years after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameMrs Madge Pailor
NationalityBritish
StatusResigned
Appointed26 February 1992(72 years after company formation)
Appointment Duration9 years, 1 month (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ

Location

Registered AddressBrenda Road
Hartlepool
Cleveland
TS25 2BL
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£36,048
Current Liabilities£10,163

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Return made up to 12/04/01; no change of members (6 pages)
6 July 2001Secretary resigned;director resigned (1 page)
17 April 2001Full accounts made up to 31 May 2000 (11 pages)
7 August 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 May 1999Return made up to 12/04/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1998Return made up to 12/04/98; full list of members (5 pages)
26 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 June 1996Return made up to 12/04/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
24 April 1995Return made up to 12/04/95; full list of members (6 pages)