Company NamePallas Transport Limited
Company StatusDissolved
Company Number04198556
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSylvia Dallas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleHaulier
Correspondence AddressThe Whitehouse
Low Urpeth
Chester Le Street
County Durham
DH3 1BE
Secretary NameJohn James McCaffery
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Whitehouse
Low Urpeth
Chester Le Street
County Durham
DH3 1BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Return made up to 11/04/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 April 2004Return made up to 11/04/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 November 2003Registered office changed on 28/11/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
13 May 2003Return made up to 11/04/03; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 June 2001New director appointed (2 pages)
11 April 2001Incorporation (12 pages)