PAGE MOULDINGS (PERSHORE) LIMITED

Register to unlock more data on OkredoRegister

PAGE MOULDINGS (PERSHORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03069139

Incorporation date

15/06/1995

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon20/07/2015
Final Gazette dissolved following liquidation
dot icon20/04/2015
Return of final meeting in a members' voluntary winding up
dot icon23/12/2014
Register inspection address has been changed to Carrier Uk United Technologies House Guildford Road Leatherhead Surrey KT22 9UT
dot icon09/12/2014
Registered office address changed from Forge Lane Sunbury on Thames Middlesex TW16 6EQ to Hill House 1 Little New Street London EC4A 3TR on 2014-12-10
dot icon07/12/2014
Declaration of solvency
dot icon07/12/2014
Insolvency resolution
dot icon07/12/2014
Resolutions
dot icon07/12/2014
Appointment of a voluntary liquidator
dot icon30/11/2014
Appointment of Mr Evan Francis Smith as a director on 2014-11-21
dot icon30/11/2014
Appointment of Christian Bruno Jean Idczak as a director on 2014-11-21
dot icon26/11/2014
Appointment of Rajinder Singh Kullar as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Mark Alexander Lipyeat as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of Scott Robert Anderson as a director on 2014-11-21
dot icon26/11/2014
Termination of appointment of James Scott Erickson as a director on 2014-11-21
dot icon16/07/2014
Termination of appointment of Robert Andrew Fulton as a director on 2014-06-16
dot icon14/07/2014
Full accounts made up to 2013-11-30
dot icon19/03/2014
Appointment of James Scott Erickson as a director
dot icon11/03/2014
Termination of appointment of John Clay as a director
dot icon05/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon04/08/2013
Full accounts made up to 2012-11-30
dot icon17/07/2013
Termination of appointment of Vint Buckwater as a director
dot icon17/07/2013
Termination of appointment of Andreas Schell as a director
dot icon17/07/2013
Termination of appointment of Steven Hill as a director
dot icon17/07/2013
Appointment of John Earl Clay as a director
dot icon17/07/2013
Appointment of Scott Robert Anderson as a director
dot icon17/07/2013
Appointment of Mr Robert Andrew Fulton as a director
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Appointment of Marik Alexander Lipyeat as a director
dot icon25/09/2012
Termination of appointment of Nigel Marks as a director
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-11-30
dot icon02/02/2011
Appointment of Nigel William Marks as a director
dot icon02/02/2011
Termination of appointment of Paul Gibbs as a director
dot icon16/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Mark Spana as a director
dot icon10/11/2010
Termination of appointment of Eve Wicks as a director
dot icon10/11/2010
Termination of appointment of Mark Lipyeat as a director
dot icon10/11/2010
Termination of appointment of Stephen Johnson as a director
dot icon10/11/2010
Appointment of Vint William Buckwater as a director
dot icon10/11/2010
Appointment of Andreas Schell as a director
dot icon02/10/2010
Full accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-11-30
dot icon22/03/2009
Resolutions
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon10/11/2008
Director appointed mark david spana
dot icon10/11/2008
Director appointed eve wicks
dot icon10/11/2008
Appointment terminated director clifton jacobs
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 12/12/07; no change of members
dot icon15/11/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 12/12/06; no change of members
dot icon07/01/2007
New director appointed
dot icon21/12/2006
Auditor's resignation
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 12/12/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 12/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 12/12/03; full list of members
dot icon15/09/2003
New secretary appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Secretary resigned;director resigned
dot icon24/01/2003
Return made up to 12/12/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 12/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Declaration of assistance for shares acquisition
dot icon12/01/1999
Return made up to 12/12/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 12/12/97; no change of members
dot icon19/07/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 12/12/96; no change of members
dot icon18/11/1996
Declaration of assistance for shares acquisition
dot icon14/11/1996
Particulars of mortgage/charge
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
Return made up to 16/06/96; full list of members
dot icon30/08/1995
Certificate of change of name
dot icon17/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon14/08/1995
Accounting reference date notified as 31/12
dot icon14/08/1995
Registered office changed on 15/08/95 from: 55 quarry street guildford surrey GU1 3UE
dot icon10/08/1995
Certificate of change of name
dot icon15/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Stephen
Director
31/12/2002 - 31/10/2010
7
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
29/11/2006 - Present
18
Gibbs, Paul Richard
Director
03/08/1995 - 27/01/2011
14
Fulton, Robert Andrew
Director
30/06/2013 - 15/06/2014
30
Kullar, Rajinder Singh
Director
20/11/2014 - Present
66

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 MOULDINGS (PERSHORE) LIMITED

PAGE MOULDINGS (PERSHORE) LIMITED is an(a) Dissolved company incorporated on 15/06/1995 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 MOULDINGS (PERSHORE) LIMITED?

toggle

PAGE MOULDINGS (PERSHORE) LIMITED is currently Dissolved. It was registered on 15/06/1995 and dissolved on 20/07/2015.

Where is PAGE MOULDINGS (PERSHORE) LIMITED located?

toggle

PAGE MOULDINGS (PERSHORE) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PAGE MOULDINGS (PERSHORE) LIMITED do?

toggle

PAGE MOULDINGS (PERSHORE) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for PAGE MOULDINGS (PERSHORE) LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved following liquidation.