Company NamePagematch Limited
DirectorsStuart Randolph MacDonald and Vincent Randolph MacDonald
Company StatusDissolved
Company Number02980490
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameVincent Randolph MacDonald
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleBuilder
Correspondence AddressDryfield
Maynestone Road Chinley
Stockport
Cheshire
SK12 6AQ
Secretary NameVincent Randolph MacDonald
NationalityBritish
StatusCurrent
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleBuilder
Correspondence AddressDryfield
Maynestone Road Chinley
Stockport
Cheshire
SK12 6AQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDerek Quinn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 July 1997)
RoleSales Manager
Correspondence Address14 Organ Way
Hollingworth
Hyde
Cheshire
SK14 8LQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£243,135
Gross Profit£172,558
Net Worth-£153,168
Cash£5,208
Current Liabilities£615,028

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 December 2006Dissolved (1 page)
4 September 2006Return of final meeting of creditors (1 page)
21 March 2000Registered office changed on 21/03/00 from: dryfield maynestone road chinley stockport cheshire SK12 3QA (1 page)
17 March 2000Appointment of a liquidator (1 page)
19 November 1999Order of court to wind up (2 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Full accounts made up to 30 November 1997 (12 pages)
8 January 1999Return made up to 19/10/98; full list of members (6 pages)
8 January 1999Return made up to 19/10/97; no change of members (4 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 September 1997Director resigned (1 page)
16 April 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
28 January 1997Return made up to 19/10/96; no change of members (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
15 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
1 August 1995New secretary appointed;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 55/57 stamford street mossley ashton under lyne OL5 0LN (1 page)
20 March 1995Registered office changed on 20/03/95 from: regis house 134 percival rd enfielder middx EN1 1QU (1 page)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned (2 pages)