Company NamePage On-Line Limited
Company StatusDissolved
Company Number03381360
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew James Robert Deed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 03 December 2002)
RoleBanking Consultant
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameSheila Marion Deed
NationalityBritish
StatusClosed
Appointed26 June 1997(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 03 December 2002)
RoleCommunity Services Co Ordinate
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameSheila Marion Deed
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1999)
RoleCommunity Services Co Ordinate
Correspondence Address28 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£29,269
Gross Profit£29,269
Net Worth£127
Cash£2,970
Current Liabilities£5,184

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
15 October 2001Return made up to 05/06/01; full list of members (6 pages)
20 October 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
22 September 1999Return made up to 05/06/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 June 1998 (7 pages)
2 March 1999Compulsory strike-off action has been discontinued (1 page)
24 February 1999Registered office changed on 24/02/99 from: flat 25 orient wharf 74 wapping high street wapping london E1 9XE (1 page)
24 February 1999Return made up to 05/06/98; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
5 June 1997Incorporation (17 pages)