Company NamePaige Wealth Management Llp
Company StatusDissolved
Company NumberOC354461
CategoryLimited Liability Partnership
Incorporation Date27 April 2010(13 years, 12 months ago)
Dissolution Date13 April 2021 (3 years ago)

Directors

LLP Designated Member NameEllie Mia Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pepper Street
Nantwich
Cheshire
CW5 5AB
LLP Designated Member NameGraham Pearson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pepper Street
Nantwich
Cheshire
CW5 5AB
LLP Member NameAdrian Wootton
Date of BirthFebruary 1964 (Born 60 years ago)
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pepper Street
Nantwich
Cheshire
CW5 5AB
LLP Member NameMr Peter Melville Storey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFrederick House Princes Court
Nantwich
Cheshire
CW5 6PQ

Contact

Websitepaigeifa.com
Telephone01270 625254
Telephone regionCrewe

Location

Registered Address7 Pepper Street
Nantwich
Cheshire
CW5 5AB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2013
Net Worth£20,506
Cash£16,995
Current Liabilities£7,860

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the limited liability partnership off the register (1 page)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 30 April 2016 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 30 April 2015 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 30 April 2014 (4 pages)
10 April 2014Member's details changed for Adrian Wootton on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Graham Pearson on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Ellie Mia Pearson on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Graham Pearson on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Ellie Mia Pearson on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Adrian Wootton on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Adrian Wootton on 7 April 2014 (2 pages)
10 April 2014Member's details changed for Graham Pearson on 7 April 2014 (2 pages)
10 April 2014Registered office address changed from Frederick House Princes Court Nantwich Cheshire CW5 6PQ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Frederick House Princes Court Nantwich Cheshire CW5 6PQ on 10 April 2014 (1 page)
10 April 2014Member's details changed for Ellie Mia Pearson on 7 April 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 June 2013Annual return made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 30 April 2013 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Annual return made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 30 April 2012 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 June 2011Annual return made up to 27 April 2011 (4 pages)
1 June 2011Annual return made up to 27 April 2011 (4 pages)
29 June 2010Termination of appointment of Peter Storey as a member (2 pages)
29 June 2010Termination of appointment of Peter Storey as a member (2 pages)
27 April 2010Incorporation of a limited liability partnership (11 pages)
27 April 2010Incorporation of a limited liability partnership (11 pages)