Company NameHS 606 Limited
Company StatusDissolved
Company Number08621342
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(3 years, 1 month after company formation)
Appointment Duration1 year (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park, Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park, Clarence
Trafford Park
Manchester
M17 1QS
Director NameMr Dominic Pozzoni
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint Enterprise Park, Clarence
Trafford Park
Manchester
M17 1QS
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
M2 5GB

Contact

Websitepagventures.co.uk

Location

Registered AddressAlliance House Westpoint Enterprise Park, Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Pag Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£281,272
Gross Profit-£109,817
Net Worth-£134,153
Cash£9,100
Current Liabilities£220,932

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
9 January 2017Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
9 January 2017Termination of appointment of Dominic Pozzoni as a director on 9 September 2016 (1 page)
6 January 2017Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages)
6 January 2017Appointment of Mr Ian Hunter as a director on 9 September 2016 (2 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
27 March 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
16 September 2013Appointment of Mr Dominic Pozzoni as a director (2 pages)
16 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
16 September 2013Termination of appointment of Heatons Directors Limited as a director (1 page)
16 September 2013Termination of appointment of James Truscott as a director (1 page)
16 September 2013Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 16 September 2013 (1 page)
16 September 2013Appointment of Mr Dominic Pozzoni as a director (2 pages)
16 September 2013Termination of appointment of James Truscott as a director (1 page)
16 September 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
16 September 2013Termination of appointment of Heatons Directors Limited as a director (1 page)
16 September 2013Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 16 September 2013 (1 page)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)