Company NamePageboy Services (U.K.) Limited
DirectorMichael Coyle
Company StatusDissolved
Company Number01424291
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMichael Coyle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(18 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Correspondence AddressLittleshaw
Shaw Lane
Storth
Cumbria
LA7 7JD
Secretary NameBarry Victor Groombridge
NationalityBritish
StatusCurrent
Appointed27 April 2004(24 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressCloster 22 Manor Drive
Upton
Wirral
CH49 6JF
Wales
Director NameMr Anthony Francis Eaton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleFinancial Director
Correspondence Address40 Mill Road
Henham
Bishops Stortford
Hertfordshire
CM22 6AB
Director NameOwen Albert Hughes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleManaging Director
Correspondence Address151 Milner Road
Wirral
Merseyside
L60 5RY
Director NameElizabeth Marianne Sinnott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleChairman
Correspondence AddressThe Barn Woodend Green
Henham
Bishops Stortford
Hertfordshire
CM22 6AY
Secretary NameElizabeth Marianne Sinnott
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Barn Woodend Green
Henham
Bishops Stortford
Hertfordshire
CM22 6AY
Director NameMr Alexander Duncan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(13 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 1993)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressAppletree
Old Pottery Close
Reigate
Surrey
RH2 8AL
Director NameMalcolm Richard Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleManaging Director
Correspondence AddressShelley House Little Gransden Lane
Great Gransden
Sandy
Bedfordshire
SG19 3BA
Secretary NameSusan Mabel Coyle
NationalityBritish
StatusResigned
Appointed01 March 2001(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address4 Carlton Road
Ainsdale
Merseyside
PR8 2PG
Secretary NameDouglas Glasby
NationalityBritish
StatusResigned
Appointed25 January 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2004)
RoleAccountant
Correspondence Address64 Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Director NameDouglas Glasby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2004)
RoleAccountant
Correspondence Address64 Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Secretary NameMr Christopher Bruce Robinson
NationalityBritish
StatusResigned
Appointed21 November 2003(24 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Director NameMr Brian King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
New Longton
Preston
Lancashire
PR4 4AY

Location

Registered AddressUnity Business Services Llp
Unity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£554,905

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Notice of move from Administration to Dissolution (13 pages)
15 May 2007Administrator's progress report (13 pages)
19 February 2007Administrator's progress report (13 pages)
24 October 2006Statement of affairs (7 pages)
13 September 2006Statement of administrator's proposal (33 pages)
21 August 2006Registered office changed on 21/08/06 from: 5 newton court wavertree technology park liverpool L13 1EJ (1 page)
16 August 2006Appointment of an administrator (1 page)
8 August 2006Director resigned (1 page)
6 February 2006Return made up to 30/11/05; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 April 2005Amended accounts made up to 31 March 2004 (7 pages)
24 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
19 May 2004Return made up to 30/11/03; full list of members (7 pages)
17 February 2004Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
25 June 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2002Full accounts made up to 31 March 2002 (11 pages)
13 May 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Auditor's resignation (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
13 February 2001Return made up to 30/11/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
11 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 February 1998Return made up to 30/11/97; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 October 1997Declaration of mortgage charge released/ceased (1 page)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 30/11/96; full list of members (6 pages)
12 March 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
24 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 June 1996Registered office changed on 14/06/96 from: westley house trinity avenue bush hill park enfield EN1 1HP (1 page)
24 January 1996Director resigned (2 pages)
22 December 1995Return made up to 30/11/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 March 1993Particulars of mortgage/charge (3 pages)
5 June 1992Memorandum and Articles of Association (18 pages)
5 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 November 1984Accounts made up to 31 December 1983 (13 pages)
26 January 1983Accounts made up to 31 December 1982 (13 pages)