Company NamePagestone Limited
Company StatusDissolved
Company Number03278384
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnthony Burrington Foster
NationalityBritish
StatusClosed
Appointed21 November 1996(1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2003)
RoleRetired
Correspondence Address35 Oxhawth Crescent
Bromley
BR2 8BJ
Director NameHenry Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 12 August 2003)
RoleProperty Manager
Correspondence AddressApartado 21
Barbara De Nexe
Faro
Algarve 8000
Portugal
Director NameRonald George Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2000)
RoleSalesman
Correspondence Address51 Britten Grove
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMartin Booth & Co
Reddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
15 November 2002Return made up to 14/11/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2001Return made up to 14/11/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000New director appointed (2 pages)
10 January 2000Return made up to 14/11/99; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 November 1998Return made up to 14/11/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
1 December 1997Return made up to 14/11/97; full list of members (6 pages)
1 October 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 November 1996Incorporation (19 pages)