Company NameD & B Page Limited
Company StatusDissolved
Company Number04455320
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date13 August 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Debbie Lynne Woods
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Mews
Ely
Cambridgeshire
CB6 3EB
Director NameGrant Page
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hardwicke Close
Littleport
CB6 1JB
Secretary NameMrs Debbie Lynne Woods
NationalityBritish
StatusClosed
Appointed28 June 2002(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Mews
Ely
Cambridgeshire
CB6 3EB
Secretary NamePrice Bailey Chartered Accountants (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressRichmond House
Broad Street
Ely
Cambridgeshire
CB7 4AH

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

50 at £1Debbie Lynne Woods
50.00%
Ordinary
50 at £1Grant Stephen Page
50.00%
Ordinary

Financials

Year2014
Net Worth£211,426
Cash£177,972
Current Liabilities£9,278

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Return of final meeting in a members' voluntary winding up (10 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (11 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (11 pages)
4 October 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 4 October 2013 (2 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Declaration of solvency (3 pages)
2 October 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
13 August 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 August 2010Statement of company's objects (2 pages)
22 June 2010Director's details changed for Grant Page on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Debbie Lynne Woods on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Debbie Lynne Woods on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Grant Page on 5 June 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 May 2009Amended accounts made up to 30 September 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2007Return made up to 06/06/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 June 2004Return made up to 06/06/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
8 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
20 August 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
6 June 2002Incorporation (15 pages)