Company NamePageresult Limited
Company StatusDissolved
Company Number06531730
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 11 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 NameMr Neil Robert Milburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 31 May 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollymount
The Parade
Hartlepool
TS26 0LU
Secretary NameMrs Anne Marie Milburn
NationalityBritish
StatusClosed
Appointed09 May 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 31 May 2011)
RoleCompany Director
Correspondence Address19 Coleridge Avenue
Hartlepool
Cleveland
TS25 5AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Financials

Year2014
Net Worth£34,759
Cash£45,533
Current Liabilities£23,335

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
23 August 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Director's details changed for Mr Neil Robert Milburn on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Neil Robert Milburn on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Capitals not rolled up (2 pages)
23 June 2009Capitals not rolled up (2 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
2 June 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 June 2008Registered office changed on 02/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 June 2008Secretary appointed anne-marie milburn (2 pages)
2 June 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
2 June 2008Director appointed neil robert milburn (2 pages)
2 June 2008Director appointed neil robert milburn (2 pages)
2 June 2008Appointment terminated director jl nominees one LIMITED (1 page)
2 June 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
2 June 2008Secretary appointed anne-marie milburn (2 pages)
12 March 2008Incorporation (13 pages)
12 March 2008Incorporation (13 pages)