PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED

Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire
StatusDISSOLVED
Company No.05484602
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age19 years, 17 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 6 months, 26 days

SUMMARY

PAGE & MOY PENSION SCHEME TRUSTEE COMPANY LIMITED is an dissolved private limited company with number 05484602. It was incorporated 19 years, 17 days ago, on 20 June 2005 and it was dissolved 6 years, 6 months, 26 days ago, on 12 December 2017. The company address is Compass House Compass House, Market Harborough, LE16 7QD, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tracey Jane King

Appointment date: 2017-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Claire Fowler

Termination date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Rodney Beecher Spokes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Morrison

Termination date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Morrison

Appointment date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bingham Titus Watts

Termination date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hr Trustees Limited

Termination date: 2015-09-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capital Cranfield Pension Trustees Limited

Appointment date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Claire Fowler

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Horwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kirsty Moore

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ngan Sam

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rutherford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mr Michael John Holley

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Paul Rutherford

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-22

Officer name: Mr Ngan Sam

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-20

Officer name: Hr Trustees Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mark Bingham Titus Watts

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr Paul Rutherford

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-14

Officer name: Mr Joe Sam

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Holley

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tattersall

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr joe sam

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle baker

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve foster

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director belinda austen

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed hr trustees LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul rutherford

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karen roberts

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: 136 - 140 london road leicester leicestershire LE2 1EN

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSG DESIGN CONSULTANTS LIMITED

28 SPRINGVALE AVENUE,WALSALL,WS5 3QB

Number:08280277
Status:ACTIVE
Category:Private Limited Company

PURPLE ROSE SERVICES LTD

100 DRUM BRAE NORTH,EDINBURGH,EH4 8AX

Number:SC580507
Status:ACTIVE
Category:Private Limited Company

REPLENISH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11090327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCL CONSULTING SOLUTIONS LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11718456
Status:ACTIVE
Category:Private Limited Company

SMASH NI LTD

47 CARROWCLARE ROAD,LIMAVADY,BT49 9EB

Number:NI652179
Status:ACTIVE
Category:Private Limited Company

SOPHIA’S MOBILE BEAUTY SALON LTD

85 BETHEL ROAD,SWANSEA,SA7 9QL

Number:11503573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source