About

Registered Number: 01502616
Date of Incorporation: 18/06/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Central Square, 29 Wellington Street, Leeds, LS1 4DL

 

Andrew Page Ltd was setup in 1980, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARREY, Michael 29 April 2008 - 1
MULLIN, Simon 10 April 2000 - 1
ZISSLER, Kai Michael 29 April 2008 - 1
COLEMAN, Stephen 10 March 2005 09 April 2015 1
HADLEY, Stan 10 April 2000 05 September 2002 1
HIRST, Shaun 01 May 2015 17 December 2015 1
INGHAM, Martin Gordon N/A 31 July 2008 1
MONKS, James Stewart 29 April 2008 31 January 2014 1
NAGLIS, Stephen 29 April 2008 31 December 2012 1
NAYLOR, Roy Eric 10 April 2000 15 November 2006 1
PAGE, Heather Caroline N/A 23 March 2010 1
PAGE, James Readdie N/A 30 September 2001 1
ROBERTS, Mark James 21 July 2004 27 August 2013 1
THOMPSON, Robert Frederick N/A 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LEADBEATER, Stuart Gordon N/A 24 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
AM10 - N/A 23 April 2019
AM23 - N/A 23 April 2019
AM10 - N/A 06 November 2018
AM10 - N/A 11 May 2018
AM19 - N/A 23 March 2018
AM10 - N/A 09 November 2017
AM19 - N/A 16 August 2017
2.24B - N/A 12 May 2017
F2.18 - N/A 22 December 2016
2.17B - N/A 06 December 2016
2.16B - N/A 04 November 2016
AD01 - Change of registered office address 01 November 2016
2.12B - N/A 18 October 2016
MR01 - N/A 16 May 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 27 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AR01 - Annual Return 12 January 2016
MR01 - N/A 10 December 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 23 January 2015
MR01 - N/A 27 December 2014
TM01 - Termination of appointment of director 30 June 2014
AA01 - Change of accounting reference date 03 June 2014
AA01 - Change of accounting reference date 28 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 05 April 2014
RESOLUTIONS - N/A 11 March 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
RESOLUTIONS - N/A 19 July 2012
RESOLUTIONS - N/A 19 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 12 April 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
RESOLUTIONS - N/A 19 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2009
AA - Annual Accounts 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
RESOLUTIONS - N/A 02 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 14 September 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 07 January 2004
AUD - Auditor's letter of resignation 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
AUD - Auditor's letter of resignation 24 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 22 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 09 January 1996
288 - N/A 28 February 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 18 January 1993
363s - Annual Return 10 January 1993
395 - Particulars of a mortgage or charge 31 July 1992
AA - Annual Accounts 18 February 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
363 - Annual Return 21 February 1989
AA - Annual Accounts 20 December 1988
288 - N/A 03 May 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 18 February 1988
288 - N/A 18 February 1988
288 - N/A 23 March 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 16 January 1987
288 - N/A 20 October 1986
288 - N/A 17 October 1986
CERTNM - Change of name certificate 30 June 1980
CERTNM - Change of name certificate 30 June 1980
NEWINC - New incorporation documents 18 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

Composite guarantee and debenture 12 July 2012 Outstanding

N/A

Insurance assignment of key-man policy 15 October 2010 Fully Satisfied

N/A

Debenture 23 March 2010 Fully Satisfied

N/A

Legal charge 23 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.