Manchester
Lancashire
M15 4JE
Director Name | Mr Jonathan Mathers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cave Henbury Park Henbury SK11 9PJ |
Website | pagventures.co.uk |
---|
Registered Address | St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Pag Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,406,658 |
Gross Profit | £2,364,571 |
Net Worth | £378,971 |
Cash | £506,068 |
Current Liabilities | £467,245 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 September 2018 | Liquidators' statement of receipts and payments to 20 August 2018 (20 pages) |
29 September 2017 | Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 29 September 2017 (2 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (2 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Appointment of a voluntary liquidator (2 pages) |
7 September 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Appointment of Mr Nicholas John Gough as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Mathers as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Nicholas John Gough as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Mathers as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Nicholas John Gough as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Mathers as a director on 6 October 2015 (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
7 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|