Company NameR. Page & Sons Limited
Company StatusDissolved
Company Number00198958
CategoryPrivate Limited Company
Incorporation Date30 June 1924(99 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paulette Houghton
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2015(91 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Douglas Drive
Moreton
Wirral
Merseyside
CH46 6BY
Wales
Director NameDavid William Page
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2017(92 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 03 January 2023)
RoleProperty
Country of ResidenceEngland
Correspondence Address42 Yelverton Road
Wirral
Birkenhead
Merseyside
CH42 6PF
Wales
Director NameMrs Kathleen Emily Page
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(66 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 24 February 2014)
RoleHousewife
Correspondence Address2 Burden Road
Moreton
Wirral
Merseyside
CH46 6BQ
Wales
Director NameMr Robert Page
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleRetired Butcher
Correspondence Address2 Burden Road
Moreton
Wirral
Merseyside
L46 6BQ
Director NameMr Frank Page
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 21 July 2016)
RoleRetired Butcher
Country of ResidenceEngland
Correspondence Address5 Durley Drive
Prenton
Birkenhead
Merseyside
L43 3BD
Secretary NameMr Robert Page
NationalityBritish
StatusResigned
Appointed14 May 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address2 Burden Road
Moreton
Wirral
Merseyside
L46 6BQ
Secretary NameMrs Kathleen Emily Page
NationalityBritish
StatusResigned
Appointed01 March 1996(71 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 May 2010)
RoleHousewife
Correspondence Address2 Burden Road
Moreton
Wirral
Merseyside
CH46 6BQ
Wales
Secretary NameFrank Page
NationalityBritish
StatusResigned
Appointed30 May 2010(85 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 2016)
RoleCompany Director
Correspondence Address5 Durley Drive
Prenton
Birkenhead
Wirral
CH43 3BD
Wales

Location

Registered Address92 Douglas Drive
Moreton
Wirral
CH46 6BY
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1.3k at £1Paulette Houghton
62.20%
Ordinary
775 at £1Mr Frank Page
37.80%
Ordinary

Financials

Year2014
Net Worth£15,394
Cash£18,927
Current Liabilities£12,131

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

2 May 1960Delivered on: 18 May 1960
Persons entitled: Friends Provident & Century Life Office

Classification: Mortgage
Secured details: £1,500.
Particulars: Land & premises & oakenholt road, moreton, wallasey, chester.
Outstanding

Filing History

26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 October 2019Satisfaction of charge 1 in full (1 page)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
9 March 2017Appointment of David William Page as a director on 21 February 2017 (3 pages)
9 March 2017Termination of appointment of Frank Page as a director on 21 July 2016 (2 pages)
9 March 2017Termination of appointment of Frank Page as a director on 21 July 2016 (2 pages)
9 March 2017Appointment of David William Page as a director on 21 February 2017 (3 pages)
8 March 2017Termination of appointment of Frank Page as a secretary on 21 July 2016 (2 pages)
8 March 2017Termination of appointment of Frank Page as a secretary on 21 July 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Director's details changed for Mr Frank Page on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,050
(5 pages)
23 May 2016Director's details changed for Mr Frank Page on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,050
(5 pages)
5 May 2016Registered office address changed from 5 Durley Drive Prenton Birkenhead Wirral CH43 3BD to 92 Douglas Drive Moreton Wirral CH46 6BY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 5 Durley Drive Prenton Birkenhead Wirral CH43 3BD to 92 Douglas Drive Moreton Wirral CH46 6BY on 5 May 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Appointment of Paulette Houghton as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Paulette Houghton as a director on 1 September 2015 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,050
(14 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,050
(14 pages)
27 May 2014Annual return made up to 22 May 2014
Statement of capital on 2014-05-27
  • GBP 2,050
(14 pages)
27 May 2014Annual return made up to 22 May 2014
Statement of capital on 2014-05-27
  • GBP 2,050
(14 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Termination of appointment of Kathleen Page as a director (1 page)
24 February 2014Termination of appointment of Kathleen Page as a director (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 14 May 2013 (14 pages)
13 June 2013Annual return made up to 14 May 2013 (14 pages)
25 June 2012Annual return made up to 14 May 2012 (14 pages)
25 June 2012Annual return made up to 14 May 2012 (14 pages)
22 June 2012Registered office address changed from 2 Burden Road Wirral Merseyside CH46 6BQ on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 2 Burden Road Wirral Merseyside CH46 6BQ on 22 June 2012 (2 pages)
12 June 2012Termination of appointment of Kathleen Page as a secretary (2 pages)
12 June 2012Termination of appointment of Kathleen Page as a secretary (2 pages)
12 June 2012Appointment of Frank Page as a secretary (3 pages)
12 June 2012Appointment of Frank Page as a secretary (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 August 2008Return made up to 14/05/08; full list of members (4 pages)
19 August 2008Return made up to 14/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 14/05/07; no change of members (7 pages)
12 June 2007Return made up to 14/05/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 14/05/06; full list of members (8 pages)
17 May 2006Return made up to 14/05/06; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 14/05/05; full list of members (8 pages)
26 May 2005Return made up to 14/05/05; full list of members (8 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2003Return made up to 14/05/03; full list of members (8 pages)
4 June 2003Return made up to 14/05/03; full list of members (8 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 31 March 1999 (11 pages)
20 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Full accounts made up to 31 March 1998 (11 pages)
9 June 1998Return made up to 14/05/98; no change of members (4 pages)
9 June 1998Return made up to 14/05/98; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Full accounts made up to 31 March 1997 (11 pages)
29 June 1997Return made up to 14/05/97; change of members (6 pages)
29 June 1997Return made up to 14/05/97; change of members (6 pages)
31 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1996Full accounts made up to 31 March 1996 (12 pages)
28 May 1996Full accounts made up to 31 March 1996 (12 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (11 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 14/05/95; no change of members (4 pages)
10 May 1995Return made up to 14/05/95; no change of members (4 pages)
21 July 1983Accounts made up to 31 March 1982 (5 pages)
21 July 1983Accounts made up to 31 March 1982 (5 pages)