PAGEDAY LIMITED

Register to unlock more data on OkredoRegister

PAGEDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01793024

Incorporation date

19/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Beech Hill Plant, Gidlow Lane, Wigan, Lancashire WN6 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1984)
dot icon25/11/2010
Final Gazette dissolved following liquidation
dot icon25/08/2010
Return of final meeting in a members' voluntary winding up
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon25/03/2010
Declaration of solvency
dot icon25/03/2010
Insolvency resolution
dot icon25/03/2010
Insolvency resolution
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Accounts for a dormant company made up to 2009-11-29
dot icon28/10/2009
Director's details changed for Mr Martin John Haworth on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Mark Robert Bennett on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Mr Martin John Haworth on 2009-10-28
dot icon31/08/2009
Accounts made up to 2008-11-30
dot icon28/06/2009
Return made up to 29/06/09; full list of members
dot icon15/09/2008
Accounts made up to 2007-12-02
dot icon29/06/2008
Return made up to 30/06/08; full list of members
dot icon29/06/2008
Director's Change of Particulars / martin hayworth / 30/06/2008 / Title was: , now: mr; Surname was: hayworth, now: haworth; HouseName/Number was: , now: 29; Street was: 29 hayhurst road, now: hayhurst road
dot icon01/06/2008
Appointment Terminated Director russell grizzle
dot icon01/06/2008
Appointment Terminated Director roger milliken
dot icon06/05/2008
Appointment Terminated Director g allen
dot icon06/05/2008
Registered office changed on 07/05/2008 from c/o milliken industrials LTD wellington street wellington mill elton bury lancashire BL8 2AY
dot icon23/09/2007
Accounts made up to 2006-12-03
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Return made up to 30/06/07; no change of members
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon05/10/2006
Full accounts made up to 2005-11-27
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon01/11/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Full accounts made up to 2004-11-30
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon29/07/2005
Registered office changed on 30/07/05
dot icon04/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon25/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2004
Accounts made up to 2003-11-30
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon11/07/2004
Return made up to 30/06/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04 from: wom international LIMITED cherry court way leighton buzzard bedfordshire LU7 4AA
dot icon30/12/2003
Accounts made up to 2002-11-30
dot icon23/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
Secretary resigned;director resigned
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon14/07/2003
Director's particulars changed
dot icon29/09/2002
Full accounts made up to 2001-11-30
dot icon07/08/2002
Miscellaneous
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon30/07/2001
Registered office changed on 31/07/01
dot icon18/06/2001
Director resigned
dot icon18/03/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon01/10/2000
Full accounts made up to 1999-11-30
dot icon26/07/2000
Return made up to 30/06/00; full list of members
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon01/08/1999
Return made up to 30/06/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon12/08/1998
Return made up to 30/06/98; full list of members
dot icon05/08/1998
Director's particulars changed
dot icon05/08/1998
Director's particulars changed
dot icon30/04/1998
Full accounts made up to 1997-03-31
dot icon25/08/1997
New secretary appointed
dot icon25/08/1997
Secretary resigned
dot icon20/07/1997
Registered office changed on 21/07/97 from: kingsway farm miletree road heath and reach leighton buzzard bedfordshire LU7 9LA
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon28/06/1997
Full accounts made up to 1996-08-31
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Declaration of assistance for shares acquisition
dot icon07/05/1997
Declaration of assistance for shares acquisition
dot icon07/05/1997
Declaration of assistance for shares acquisition
dot icon07/05/1997
Declaration of assistance for shares acquisition
dot icon07/05/1997
Declaration of assistance for shares acquisition
dot icon06/05/1997
Particulars of mortgage/charge
dot icon30/01/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon15/07/1996
Return made up to 30/06/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-08-31
dot icon12/05/1996
Resolutions
dot icon10/12/1995
Director resigned
dot icon05/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
New director appointed
dot icon25/07/1995
Return made up to 30/06/95; no change of members
dot icon13/06/1995
Group accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 30/06/94; full list of members
dot icon29/06/1994
Director's particulars changed
dot icon05/05/1994
Full group accounts made up to 1993-08-31
dot icon24/08/1993
Return made up to 30/06/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-08-31
dot icon12/07/1992
Return made up to 30/06/92; no change of members
dot icon12/07/1992
Director's particulars changed
dot icon14/06/1992
Accounts for a small company made up to 1991-08-31
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Accounts for a small company made up to 1990-08-31
dot icon15/08/1991
Return made up to 12/07/91; full list of members
dot icon05/09/1990
Full group accounts made up to 1989-08-31
dot icon05/09/1990
Return made up to 12/07/90; full list of members
dot icon04/03/1990
New director appointed
dot icon24/01/1990
Particulars of contract relating to shares
dot icon24/01/1990
Ad 21/03/84-22/03/84 £ si 20160@1
dot icon13/12/1989
Declaration of satisfaction of mortgage/charge
dot icon31/08/1989
Return made up to 30/06/89; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1988-08-31
dot icon05/09/1988
Accounts for a small company made up to 1987-08-31
dot icon05/09/1988
Return made up to 30/06/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-08-31
dot icon04/08/1987
Return made up to 10/07/87; full list of members
dot icon05/11/1986
Particulars of mortgage/charge
dot icon08/10/1986
Full accounts made up to 1985-08-31
dot icon08/10/1986
Return made up to 15/06/86; full list of members
dot icon02/09/1986
Registered office changed on 03/09/86 from: dionne b cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 8UM
dot icon29/04/1985
Annual return made up to 23/04/85
dot icon19/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/11/2009
dot iconLast change occurred
28/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/11/2009
dot iconNext account date
28/11/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Anthony Mark
Director
13/10/1995 - 27/10/1995
-
Milliken, Roger
Director
05/11/1998 - 31/05/2008
7
Malone, Thomas J, Doctor
Director
05/11/1998 - 31/08/2004
7
Allen, G Ashley, Doctor
Director
13/07/2003 - 30/04/2008
6
Wilfong, David
Director
05/11/1998 - 26/02/2001
8

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 PAGEDAY LIMITED

PAGEDAY LIMITED is an(a) Dissolved company incorporated on 19/02/1984 with the registered office located at Beech Hill Plant, Gidlow Lane, Wigan, Lancashire WN6 8RN. 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 PAGEDAY LIMITED?

toggle

PAGEDAY LIMITED is currently Dissolved. It was registered on 19/02/1984 and dissolved on 25/11/2010.

Where is PAGEDAY LIMITED located?

toggle

PAGEDAY LIMITED is registered at Beech Hill Plant, Gidlow Lane, Wigan, Lancashire WN6 8RN.

What does PAGEDAY LIMITED do?

toggle

PAGEDAY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PAGEDAY LIMITED?

toggle

The latest filing was on 25/11/2010: Final Gazette dissolved following liquidation.