Trafford Park
Manchester
M17 1QS
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Director Name | Mr Dominic Pozzoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Trafford Park Manchester M17 1QS |
Director Name | Heatons Directors Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | pagventures.co.uk |
---|
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Pag Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £800,000 |
Net Worth | £268,578 |
Current Liabilities | £242,887 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page) |
6 January 2017 | Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
6 January 2012 | Appointment of Dominic Pozzoni as a director (3 pages) |
6 January 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
6 January 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
6 January 2012 | Termination of appointment of a director (2 pages) |
6 January 2012 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of a director (2 pages) |
6 January 2012 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
6 January 2012 | Termination of appointment of James Truscott as a director (2 pages) |
6 January 2012 | Termination of appointment of James Truscott as a director (2 pages) |
6 January 2012 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Dominic Pozzoni as a director (3 pages) |
23 December 2011 | Company name changed hs 557 LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Company name changed hs 557 LIMITED\certificate issued on 23/12/11
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|