About

Registered Number: 00742497
Date of Incorporation: 29/11/1962 (61 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2019 (4 years and 8 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Founded in 1962, Page & Moy Properties Ltd are based in Manchester, it's status at Companies House is "Dissolved". The companies directors are listed as Buckley, Peter Eric, Arthur, Nigel John, Gadsby, Christopher, Witts, Kevan, Holley, Michael John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEY, Michael John 02 July 2001 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Peter Eric 27 September 2016 - 1
ARTHUR, Nigel John 03 December 2014 27 September 2016 1
GADSBY, Christopher 29 July 2011 11 September 2014 1
WITTS, Kevan 11 September 2014 03 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2019
LIQ14 - N/A 01 May 2019
LIQ03 - N/A 28 April 2018
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
AP01 - Appointment of director 30 September 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 08 January 2015
AP03 - Appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AP01 - Appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 August 2012
AA01 - Change of accounting reference date 20 July 2012
MISC - Miscellaneous document 17 July 2012
AR01 - Annual Return 20 April 2012
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 30 April 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 13 April 2007
353 - Register of members 13 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AUD - Auditor's letter of resignation 14 December 2004
225 - Change of Accounting Reference Date 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 08 May 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 18 February 1999
AUD - Auditor's letter of resignation 28 August 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 01 May 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 07 April 1995
288 - N/A 10 May 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 21 April 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 1994
CERTNM - Change of name certificate 31 January 1994
RESOLUTIONS - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
288 - N/A 11 December 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 12 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1992
AA - Annual Accounts 24 July 1992
363b - Annual Return 01 May 1992
363(287) - N/A 01 May 1992
363 - Annual Return 30 April 1992
288 - N/A 27 November 1991
288 - N/A 17 October 1991
288 - N/A 24 September 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 29 June 1990
288 - N/A 18 July 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AUD - Auditor's letter of resignation 20 April 1989
288 - N/A 27 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1989
123 - Notice of increase in nominal capital 20 January 1989
MEM/ARTS - N/A 12 January 1989
288 - N/A 09 November 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 01 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1988
288 - N/A 02 August 1988
288 - N/A 20 July 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 08 October 1987
GAZ(U) - N/A 29 January 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 November 1975 Fully Satisfied

N/A

Legal charge 29 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.