Company NamePage Motors (Bournemouth) Limited
Company StatusDissolved
Company Number00680737
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 2 months ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)
Previous NamesVictoria Garage (Ferndown) Limited and Page Motors (Ferndown) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMark Lewis Page
NationalityBritish
StatusClosed
Appointed12 May 2000(39 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(47 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Roger Arthur Boyce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressStocks Barn
Witchampton
Wimborne
Dorset
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Barry John Groom
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address156 Knights Road
Bearwood
Bournemouth
Dorset
BH11 9SH
Director NameMr John Raymond Stallwood Lee
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2000)
RoleCompany Director
Correspondence AddressRiver House
Shapwick
Blandford
Dorset
DT11 9DW
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed20 July 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr David Matthews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(34 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressAcacia House Lower Road
Charlton All Saints
Salisbury
SP5 4HQ
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(36 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressTudor John
Nightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 May 1991Delivered on: 3 May 1991
Satisfied on: 3 November 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Monies during to the company by V.A.S. (united kingdom) limied and/or M.A.n,-vw truck & bus limited please see 395 for full details.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Satisfied on: 8 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propety k/a fircroft ringwodo road femdawn dorset t/n dt 553313.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Satisfied on: 8 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold propety situate and k/a victoria garage ringwood road ferndown dorset.
Fully Satisfied
22 October 1987Delivered on: 4 November 1987
Satisfied on: 8 June 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assts present and future including bookdebts uncalled capital (see mort doc).
Fully Satisfied
13 July 1987Delivered on: 23 July 1987
Satisfied on: 10 October 2000
Persons entitled: John Raymond Stallwood Lee.

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: Victoria garage, ringwood rd, ferndown, dorset.
Fully Satisfied
2 May 1984Delivered on: 14 May 1984
Satisfied on: 12 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in land f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all propety and assets present and future including book debts & goodwill.
Fully Satisfied
18 December 1978Delivered on: 21 December 1978
Satisfied on: 30 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fircroft 541, ringwood road, ferndown, dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1977Delivered on: 23 June 1977
Satisfied on: 18 March 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria garage ferndown dorset.
Fully Satisfied
4 April 2000Delivered on: 6 April 2000
Satisfied on: 10 October 2000
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 30 October 2001
Persons entitled: Ford Credit Europe PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fircroft at 541 ringwood road, ferndown, wimbourne, dorset t/no. DT55313 and the f/h property victoria garage at 539 ringwood road, ferndown, wimbourne, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1996Delivered on: 20 August 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
5 May 1994Delivered on: 10 May 1994
Satisfied on: 28 October 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
3 November 1970Delivered on: 9 November 1970
Satisfied on: 18 March 1997
Persons entitled: Shell Mex & Bp Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria garage ferndown dorset.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
21 February 2019Satisfaction of charge 11 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
15 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Director's change of particulars / marl page / 12/08/2009 (1 page)
7 September 2009Director's change of particulars / marl page / 12/08/2009 (1 page)
7 September 2009Director appointed marl lewis page (2 pages)
7 September 2009Director appointed marl lewis page (2 pages)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
28 August 2007Return made up to 24/07/07; no change of members (6 pages)
28 August 2007Return made up to 24/07/07; no change of members (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
4 September 2006Return made up to 24/07/06; full list of members (6 pages)
4 September 2006Return made up to 24/07/06; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
9 August 2002Return made up to 24/07/02; full list of members (6 pages)
9 August 2002Return made up to 24/07/02; full list of members (6 pages)
17 June 2002Full accounts made up to 31 December 2001 (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (7 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Registered office changed on 13/09/00 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
13 September 2000Registered office changed on 13/09/00 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
1 September 2000Return made up to 24/07/00; full list of members (7 pages)
1 September 2000Return made up to 24/07/00; full list of members (7 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 20-40 east street epsom surrey KT17 1HQ (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 20-40 east street epsom surrey KT17 1HQ (1 page)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
28 July 1999Return made up to 24/07/99; full list of members (9 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 24/07/99; full list of members (9 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
10 August 1998Return made up to 24/07/98; full list of members (9 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Return made up to 24/07/98; full list of members (9 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1997Return made up to 20/07/97; full list of members (9 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Return made up to 20/07/97; full list of members (9 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
14 August 1996Return made up to 20/07/96; full list of members (9 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Return made up to 20/07/96; full list of members (9 pages)
19 September 1995Company name changed page motors (ferndown) LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed page motors (ferndown) LIMITED\certificate issued on 20/09/95 (4 pages)
16 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 August 1995Full accounts made up to 31 December 1994 (10 pages)
16 August 1995Full accounts made up to 31 December 1994 (10 pages)
16 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
10 August 1995New director appointed (6 pages)
10 August 1995New director appointed (6 pages)
16 January 1961Incorporation (12 pages)
16 January 1961Incorporation (12 pages)