PAGE & MOY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PAGE & MOY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00742497

Incorporation date

29/11/1962

Size

Dormant

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon01/08/2019
Final Gazette dissolved following liquidation
dot icon01/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2018
Liquidators' statement of receipts and payments to 2018-03-20
dot icon04/04/2017
Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on 2017-04-04
dot icon03/04/2017
Statement of affairs with form 4.19
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon03/04/2017
Resolutions
dot icon30/09/2016
Appointment of Mr Peter Eric Buckley as a director on 2016-09-27
dot icon29/09/2016
Appointment of Mr Peter Eric Buckley as a secretary on 2016-09-27
dot icon29/09/2016
Termination of appointment of Nigel John Arthur as a secretary on 2016-09-27
dot icon28/09/2016
Termination of appointment of Nigel John Arthur as a director on 2016-09-27
dot icon07/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Christopher James Gadsby as a director on 2014-12-19
dot icon11/12/2014
Appointment of Mr Nigel John Arthur as a secretary on 2014-12-03
dot icon11/12/2014
Termination of appointment of Kevan Ronald Witts as a director on 2014-12-03
dot icon11/12/2014
Termination of appointment of Kevan Witts as a secretary on 2014-12-03
dot icon05/12/2014
Appointment of Mr Nigel John Arthur as a director on 2014-12-03
dot icon15/09/2014
Termination of appointment of Christopher Gadsby as a secretary on 2014-09-11
dot icon15/09/2014
Appointment of Mr Kevan Witts as a secretary on 2014-09-11
dot icon15/09/2014
Appointment of Mr Kevan Witts as a director on 2014-09-11
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-10-31
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-11-30
dot icon20/07/2012
Current accounting period shortened from 2012-11-30 to 2012-10-31
dot icon17/07/2012
Miscellaneous
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon04/08/2011
Appointment of Mr Christopher Gadsby as a secretary
dot icon04/08/2011
Termination of appointment of Hywel Thomas as a secretary
dot icon04/08/2011
Termination of appointment of Hywel Thomas as a director
dot icon27/07/2011
Appointment of Mr Christopher James Gadsby as a director
dot icon24/06/2011
Appointment of Mr Ian Smith as a director
dot icon22/06/2011
Termination of appointment of William Burton as a director
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-11-30
dot icon22/09/2010
Director's details changed for Mr Hywel David Thomas on 2010-09-22
dot icon22/09/2010
Director's details changed for Mr William John Burton on 2010-09-22
dot icon22/09/2010
Secretary's details changed for Mr Hywel David Thomas on 2010-09-22
dot icon18/08/2010
Full accounts made up to 2009-11-30
dot icon30/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon24/04/2009
Return made up to 12/04/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-11-30
dot icon16/03/2009
Appointment terminated director mark watts
dot icon14/01/2009
Secretary appointed mr hywel thomas
dot icon14/01/2009
Director appointed mr hywel thomas
dot icon08/01/2009
Appointment terminated secretary john hardman
dot icon04/11/2008
Appointment terminated director steve foster
dot icon31/10/2008
Director appointed mr william john burton
dot icon26/09/2008
Full accounts made up to 2007-11-30
dot icon09/06/2008
Secretary appointed mr john benjamin hardman
dot icon30/05/2008
Appointment terminated director ian parkinson
dot icon30/05/2008
Appointment terminated secretary ian parkinson
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon17/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
New director appointed
dot icon06/09/2007
Director's particulars changed
dot icon19/07/2007
Full accounts made up to 2006-11-30
dot icon13/04/2007
Return made up to 12/04/07; full list of members
dot icon13/04/2007
Location of register of members
dot icon29/03/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon15/11/2006
Director resigned
dot icon06/10/2006
Registered office changed on 06/10/06 from: 136-140 london road leicester LE2 1EN
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon18/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon16/06/2006
Director resigned
dot icon03/05/2006
Return made up to 12/04/06; full list of members
dot icon05/01/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon02/06/2005
Full accounts made up to 2004-10-31
dot icon03/05/2005
Return made up to 12/04/05; full list of members
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon14/12/2004
Auditor's resignation
dot icon08/12/2004
Accounting reference date extended from 31/10/05 to 30/11/05
dot icon08/12/2004
Director resigned
dot icon27/04/2004
Return made up to 12/04/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-10-31
dot icon08/05/2003
Return made up to 12/04/03; full list of members
dot icon11/04/2003
Auditor's resignation
dot icon18/03/2003
Full accounts made up to 2002-10-31
dot icon10/02/2003
Director's particulars changed
dot icon22/04/2002
Return made up to 12/04/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-10-31
dot icon13/07/2001
New director appointed
dot icon01/05/2001
Return made up to 12/04/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-10-31
dot icon18/04/2000
Return made up to 12/04/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-10-31
dot icon25/04/1999
Return made up to 12/04/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-10-31
dot icon28/08/1998
Auditor's resignation
dot icon07/05/1998
Return made up to 12/04/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-10-31
dot icon22/04/1997
Return made up to 12/04/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-10-31
dot icon01/05/1996
Return made up to 12/04/96; no change of members
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon05/03/1996
Full accounts made up to 1995-10-31
dot icon27/04/1995
Return made up to 12/04/95; no change of members
dot icon07/04/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Director resigned
dot icon08/05/1994
Return made up to 12/04/94; full list of members
dot icon21/04/1994
Full group accounts made up to 1993-10-31
dot icon28/03/1994
Declaration of assistance for shares acquisition
dot icon31/01/1994
Certificate of change of name
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon11/12/1993
Director resigned
dot icon04/06/1993
Full group accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 12/04/93; full list of members
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Full group accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 12/04/92; no change of members
dot icon01/05/1992
Registered office changed on 01/05/92
dot icon30/04/1992
Annual return made up to 12/04/92
dot icon27/11/1991
Director's particulars changed
dot icon17/10/1991
New director appointed
dot icon24/09/1991
Director resigned;new director appointed
dot icon01/07/1991
Full group accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 11/04/91; no change of members
dot icon16/10/1990
Full group accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 12/04/90; full list of members
dot icon18/07/1989
New director appointed
dot icon08/06/1989
Full group accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 17/04/89; full list of members
dot icon20/04/1989
Auditor's resignation
dot icon27/01/1989
Director resigned
dot icon20/01/1989
Wd 22/12/88 ad 01/12/88--------- £ si 200000@1=200000 £ ic 283500/483500
dot icon20/01/1989
Resolutions
dot icon20/01/1989
Resolutions
dot icon20/01/1989
Resolutions
dot icon20/01/1989
£ nc 311850/1000000
dot icon12/01/1989
Memorandum and Articles of Association
dot icon09/11/1988
Secretary's particulars changed;director's particulars changed
dot icon09/11/1988
Accounts made up to 1987-11-30
dot icon09/11/1988
Return made up to 31/03/88; full list of members
dot icon01/11/1988
New director appointed
dot icon25/08/1988
Accounting reference date extended from 30/11 to 31/12
dot icon02/08/1988
Director resigned
dot icon20/07/1988
Director resigned;new director appointed
dot icon03/11/1987
Return made up to 02/04/87; full list of members
dot icon08/10/1987
Full group accounts made up to 1986-11-30
dot icon29/01/1987
Gazettable document
dot icon01/05/1986
Full accounts made up to 1985-11-30
dot icon01/05/1986
Return made up to 10/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Albert Henry
Director
30/11/2004 - 28/04/2006
35
Buckley, Peter Eric
Director
27/09/2016 - Present
27
Thomas, Hywel David
Director
08/01/2009 - 29/07/2011
68
Gadsby, Christopher James
Director
25/07/2011 - 19/12/2014
95
Watts, Mark Bingham Titus
Director
30/11/2004 - 12/03/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAGE & MOY PROPERTIES LIMITED

PAGE & MOY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/11/1962 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAGE & MOY PROPERTIES LIMITED?

toggle

PAGE & MOY PROPERTIES LIMITED is currently Dissolved. It was registered on 29/11/1962 and dissolved on 01/08/2019.

Where is PAGE & MOY PROPERTIES LIMITED located?

toggle

PAGE & MOY PROPERTIES LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does PAGE & MOY PROPERTIES LIMITED do?

toggle

PAGE & MOY PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PAGE & MOY PROPERTIES LIMITED?

toggle

The latest filing was on 01/08/2019: Final Gazette dissolved following liquidation.