Company NamePaige Engineering Ltd
Company StatusDissolved
Company Number07728283
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 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 NameRoderick Gomer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46/48 Coatham Road
Redcar
Cleveland
TS10 1RS
Secretary NameRoderick Gomer
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Salcombe Way
Redcar
Cleveland
TS10 2RB

Location

Registered Address46/48 Coatham Road
Redcar
Cleveland
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Financials

Year2013
Net Worth£7,097
Cash£19,077
Current Liabilities£13,529

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
20 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
29 October 2015Registered office address changed from 24 Salcombe Way Redcar Cleveland TS10 2RB to 46/48 Coatham Road Redcar Cleveland TS10 1RS on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 24 Salcombe Way Redcar Cleveland TS10 2RB to 46/48 Coatham Road Redcar Cleveland TS10 1RS on 29 October 2015 (1 page)
3 August 2015Annual return made up to 3 August 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 3 August 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 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
14 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 October 2012Director's details changed for Roderick Gomer on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 21 Bluebell Way Skelton Cleveland TS12 2FB United Kingdom on 19 October 2012 (1 page)
19 October 2012Secretary's details changed for Roderick Gomer on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Roderick Gomer on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 21 Bluebell Way Skelton Cleveland TS12 2FB United Kingdom on 19 October 2012 (1 page)
19 October 2012Director's details changed for Roderick Gomer on 19 October 2012 (2 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 September 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
7 September 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)