Company NameN & J Page Limited
Company StatusDissolved
Company Number04849995
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNigel David Page
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burlingham Avenue
West Kirkby
Merseyside
CH48 8AJ
Wales
Director NameJanet Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burlingham Avenue
Wirral
Merseyside
CH48 8AJ
Wales
Secretary NameJanet Page
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burlingham Avenue
Wirral
Merseyside
CH48 8AJ
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nigel David Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,193
Current Liabilities£102,633

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
31 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 November 2013Termination of appointment of Janet Page as a director (1 page)
25 November 2013Termination of appointment of Janet Page as a secretary (1 page)
25 November 2013Termination of appointment of Janet Page as a director (1 page)
25 November 2013Termination of appointment of Janet Page as a secretary (1 page)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2010Director's details changed for Nigel David Page on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Janet Page on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Janet Page on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Nigel David Page on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Nigel David Page on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Janet Page on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Return made up to 29/07/08; full list of members (3 pages)
8 August 2008Return made up to 29/07/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 September 2005Return made up to 29/07/05; full list of members (2 pages)
2 September 2005Return made up to 29/07/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
4 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
4 November 2004Return made up to 29/07/04; full list of members (7 pages)
4 November 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003New secretary appointed;new director appointed (2 pages)