Company NameRussell Page Consulting Limited
Company StatusDissolved
Company Number05077681
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)
Previous NameWayfield Developments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDympna Mary Page
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 05 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 Bingley Grove
Woodley
Reading
Berkshire
RG5 4TT
Director NameNigel Russell Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 05 July 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Bingley Grove
Woodley
Reading
Berkshire
RG5 4TT
Secretary NameDympna Mary Page
NationalityBritish
StatusClosed
Appointed29 March 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bingley Grove
Woodley
Reading
Berkshire
RG5 4TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Dympna Mary Page
50.00%
Ordinary
1 at £1Nigel Russell Page
50.00%
Ordinary

Financials

Year2014
Net Worth£89,563
Cash£86,131
Current Liabilities£16,841

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
10 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
9 March 2016Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 March 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 April 2010Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page)
1 April 2010Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page)
1 April 2010Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page)
1 April 2010Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 18/03/09; full list of members (4 pages)
17 April 2009Return made up to 18/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 March 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
27 October 2006Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
25 April 2006Return made up to 18/03/06; full list of members (7 pages)
25 April 2006Return made up to 18/03/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 18/03/05; full list of members (7 pages)
25 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
7 April 2004Memorandum and Articles of Association (12 pages)
7 April 2004Memorandum and Articles of Association (12 pages)
6 April 2004Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 April 2004Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2004Company name changed wayfield developments LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed wayfield developments LIMITED\certificate issued on 02/04/04 (2 pages)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)