Company NamePromotional Union Limited
Company StatusDissolved
Company Number03931956
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NamePagestar Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Paver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(7 months after company formation)
Appointment Duration19 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Drive
Adel Meadows Holt Lane Adel
Leeds
West Yorkshire
LS16 7TL
Director NameMargaret Anne Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year after company formation)
Appointment Duration18 years, 11 months (closed 21 January 2020)
RolePromotions & Events
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulbar Crescent
Paisley
Renfrewshire
PA2 9AS
Scotland
Director NameMr Gary Andrew Winter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 10 months after company formation)
Appointment Duration12 years (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Poynters Road
Dunstable
LU5 4SG
Director NamePeter Walter Tubby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
School Road, Bergh Apton
Norwich
Norfolk
NR15 1BX
Secretary NameElizabeth Joyce Tubby
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Old School House
Bergh Apton
Norfolk
NR15 1BX
Director NameMr Richard Henry Pettinger
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Crofting
Bristol Road
Winscombe
Somerset
BS25 1PW
Director NameJeffrey Sexton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address22 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Director NameMr Keith David Horton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2006)
RoleSales & Marketing
Correspondence Address44 Warren Road
Wanstead
London
E11 2NA
Director NameNoel Nickless
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beach House
2 Brunswick Terrace
Weymouth
Dorset
DT4 7RR
Director NameMr Stuart Denis Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Teignbridge Business Centre, Cavalier Road
Heathfield Industrial Estate
Newton Abbot
Devon
TQ12 6TZ
Secretary NameMargaret Anne Baldwin
NationalityBritish
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address2 Pulpit Walk
Alphington
Exeter
Devon
EX2 8FH
Director NameDuncan Robert Bown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Towers Road
Poynton
Cheshire
SK12 1DF
Director NameMr Edward Miles Fitzroy Lloyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityKenyan
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Forestfield
Horsham
West Sussex
RH13 6DZ
Director NameHoward Roy Dennis Harman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2006)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 River Terrace
40 Thames Street
Sunbury On Thames
Middlesex
TW16 6AM
Director NameSibghat Latif Khan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2003)
RoleCompany Director
Correspondence Address9 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH
Director NameMr Richard Wilson Sanders
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Hill House
Harvest Hill Road
Maidenhead
Berkshire
SL6 2QS
Director NameMr Carlo Sirio Nardini
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ogle Avenue
Morpeth
Northumberland
NE61 2PN
Director NameMr Brian Henry Rigby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Close
New Longton
Preston
Lancashire
PR4 4XH
Director NameCharles Richard Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressBeck House
Moorber Lane, Coniston Cold
Skipton
North Yorkshire
BD23 4ED
Director NameJames Michael Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address2 Ridings Avenue
Great Notley
Braintree
Essex
CM7 8ZP
Director NameChaz Winter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2004)
RoleCo Director
Correspondence AddressBunglars Hall
Stewkley Road
Drayton Parslow
Buckinghamshire
MK17 0LA
Director NameNeville Glass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Mallusk Drive
Newtownabbey
County Antrim
BT36 4GX
Northern Ireland
Director NamePaul Ashley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2015)
RoleBusinessman
Country of ResidenceWales
Correspondence Address9 Cefn Coed Road
Cyncoed
Cardiff
CF2 6AN
Wales
Director NameMr Adrian Peter Baugh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Memorial Hall
Snowdon Road
Burnhill Green
South Staffordshire
WV6 7HU
Secretary NameDuncan Robert Bown
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address122 Towers Road
Poynton
Cheshire
SK12 1DF
Director NameHugh Leslie David Macmillan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2007)
RolePartner
Correspondence Address38 Cairn Crescent
Allenkay
Ayr
Ayrshire
KA7 4PW
Scotland
Director NameMrs Janet Marie Sampson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hidcote Avenue
Sutton Coldfield
West Midlands
B76 1SB
Director NameBrian Crawford Rae
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Contlaw Road
Milltimber
Aberdeen
Grampian
AB1 0EJ
Scotland
Director NameGary Andrew Winter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2004)
RoleBusiness Gifts
Correspondence Address36 Beale Street
Dunstable
Bedfordshire
LU6 1LZ
Director NameMr Alan Michael Bale
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address34 Westmount Road
Eltham
London
SE9 1JE
Secretary NameMs Margaret Anne Baldwin
NationalityBritish
StatusResigned
Appointed07 September 2006(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Newcourt Road
Topsham
Exeter
Devon
EX3 0BT
Director NameGary Macmillan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Finlas Avenue
Ayr
KA7 4SG
Scotland
Secretary NameMr Stuart Denis Barker
StatusResigned
Appointed01 October 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressSuite 5 Realtex House 2 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteas-m.co.uk
Telephone0845 2303600
Telephone regionUnknown

Location

Registered AddressSuite 5 Realtex House 2 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Brian Rae
14.29%
Ordinary
100 at £1Gary Macmillan
14.29%
Ordinary
100 at £1Gary Winter
14.29%
Ordinary
100 at £1Margaret Shaw
14.29%
Ordinary
100 at £1Mark Paver
14.29%
Ordinary
100 at £1Paul Ashley
14.29%
Ordinary
100 at £1Stuart Barker
14.29%
Ordinary

Financials

Year2014
Net Worth£3,576
Cash£10,167
Current Liabilities£103,242

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2019Change of details for Mr Mark Paver as a person with significant control on 3 March 2019 (4 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 September 2017Termination of appointment of Stuart Denis Barker as a secretary on 17 July 2017 (1 page)
22 September 2017Termination of appointment of Stuart Denis Barker as a secretary on 17 July 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Registered office address changed from 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX England to Suite 5 Realtex House 2 Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 9 May 2017 (1 page)
8 May 2017Termination of appointment of Stuart Denis Barker as a director on 30 April 2017 (1 page)
8 May 2017Director's details changed for Mr Gary Andrew Winter on 25 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Gary Andrew Winter on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Stuart Denis Barker as a director on 30 April 2017 (1 page)
8 May 2017Director's details changed for Mr Mark Paver on 25 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Mark Paver on 25 April 2017 (2 pages)
9 March 2017Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
9 March 2017Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
8 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
8 March 2017Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
8 March 2017Termination of appointment of Tomek Michael Worland as a director on 8 July 2016 (1 page)
8 March 2017Termination of appointment of Tomek Michael Worland as a director on 8 July 2016 (1 page)
8 March 2017Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
8 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Appointment of Mr Tomek Michael Worland as a director on 1 August 2015 (2 pages)
8 April 2016Appointment of Mr Tomek Michael Worland as a director on 1 August 2015 (2 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 500
(9 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 500
(9 pages)
23 March 2016Registered office address changed from 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY to 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Paul Ashley as a director on 31 July 2015 (1 page)
23 March 2016Termination of appointment of Paul Ashley as a director on 31 July 2015 (1 page)
23 March 2016Registered office address changed from 7D International House Battle Road, Heathfield Newton Abbot Devon TQ12 6RY to 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Brian Crawford Rae as a director on 25 July 2015 (1 page)
23 March 2016Termination of appointment of Gary Macmillan as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Gary Macmillan as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Brian Crawford Rae as a director on 25 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 700
(10 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 700
(10 pages)
2 July 2014Termination of appointment of Noel Nickless as a director (1 page)
2 July 2014Termination of appointment of Edward Lloyd as a director (1 page)
2 July 2014Termination of appointment of Noel Nickless as a director (1 page)
2 July 2014Termination of appointment of Noel Nickless as a director (1 page)
2 July 2014Termination of appointment of Edward Lloyd as a director (1 page)
2 July 2014Termination of appointment of Noel Nickless as a director (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(12 pages)
14 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 900
(12 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (12 pages)
26 January 2013Director's details changed for Stuart Denis Barker on 26 January 2013 (2 pages)
26 January 2013Director's details changed for Stuart Denis Barker on 26 January 2013 (2 pages)
26 January 2013Appointment of Mr Stuart Denis Barker as a secretary (1 page)
26 January 2013Appointment of Mr Stuart Denis Barker as a secretary (1 page)
3 October 2012Termination of appointment of Margaret Baldwin as a secretary (1 page)
3 October 2012Termination of appointment of Peter Tubby as a director (1 page)
3 October 2012Termination of appointment of Margaret Baldwin as a secretary (1 page)
3 October 2012Termination of appointment of Peter Tubby as a director (1 page)
2 April 2012Termination of appointment of Alan Bale as a director (1 page)
2 April 2012Termination of appointment of Neville Glass as a director (1 page)
2 April 2012Termination of appointment of Neville Glass as a director (1 page)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
2 April 2012Termination of appointment of Alan Bale as a director (1 page)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (16 pages)
28 February 2011Termination of appointment of Richard Sanders as a director (1 page)
28 February 2011Termination of appointment of Richard Sanders as a director (1 page)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (16 pages)
11 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,300
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,300
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1,300
(3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (13 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (13 pages)
11 March 2010Director's details changed for Margaret Anne Shaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Richard Wilson Sanders on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Walter Tubby on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Gary Winter on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Margaret Anne Shaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mark Paver on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Neville Glass on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gary Macmillan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Ashley on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Ashley on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Richard Wilson Sanders on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Walter Tubby on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Noel Nickless on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gary Macmillan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Noel Nickless on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mark Paver on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Gary Winter on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Neville Glass on 11 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 March 2009Director appointed mr gary winter (1 page)
20 March 2009Director appointed mr gary winter (1 page)
27 February 2009Appointment terminated director hugh macmillan (1 page)
27 February 2009Secretary's change of particulars / margaret baldwin / 07/04/2008 (2 pages)
27 February 2009Return made up to 23/02/09; full list of members (10 pages)
27 February 2009Secretary's change of particulars / margaret baldwin / 07/04/2008 (2 pages)
27 February 2009Return made up to 23/02/09; full list of members (10 pages)
27 February 2009Appointment terminated director hugh macmillan (1 page)
28 October 2008Director appointed gary macmillan (1 page)
28 October 2008Director appointed gary macmillan (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2008Return made up to 23/02/08; full list of members (10 pages)
4 March 2008Return made up to 23/02/08; full list of members (10 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 11 dane heath business park wentworth road heathfield newton abbot devon TQ12 6TL (1 page)
15 June 2007Registered office changed on 15/06/07 from: 11 dane heath business park wentworth road heathfield newton abbot devon TQ12 6TL (1 page)
23 March 2007Return made up to 23/02/07; full list of members (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Return made up to 23/02/07; full list of members (6 pages)
23 March 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 122 towers road poynton cheshire SK12 1DF (1 page)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 122 towers road poynton cheshire SK12 1DF (1 page)
31 August 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 May 2006Return made up to 23/02/06; change of members
  • 363(288) ‐ Director resigned
(17 pages)
3 May 2006Return made up to 23/02/06; change of members
  • 363(288) ‐ Director resigned
(17 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 23/02/05; full list of members (15 pages)
21 February 2005Return made up to 23/02/05; full list of members (15 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 April 2004Return made up to 23/02/04; change of members
  • 363(288) ‐ Director resigned
(17 pages)
23 April 2004Return made up to 23/02/04; change of members
  • 363(288) ‐ Director resigned
(17 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003New secretary appointed (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 February 2003Return made up to 23/02/03; change of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
19 February 2003Return made up to 23/02/03; change of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
2 June 2002Registered office changed on 02/06/02 from: bank house 16 fore street buckfastleigh devon TQ11 0BT (1 page)
2 June 2002Registered office changed on 02/06/02 from: bank house 16 fore street buckfastleigh devon TQ11 0BT (1 page)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 May 2002Return made up to 23/02/02; full list of members (16 pages)
8 May 2002Return made up to 23/02/02; full list of members (16 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
28 February 2002Ad 25/02/02--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
28 February 2002Ad 25/02/02--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
22 March 2001Ad 19/03/01--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
22 March 2001Ad 19/03/01--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(16 pages)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(16 pages)
22 February 2001Registered office changed on 22/02/01 from: unit ga-gd 1 langley road,chedgrave norwich norfolk NR14 6BN (1 page)
22 February 2001Registered office changed on 22/02/01 from: unit ga-gd 1 langley road,chedgrave norwich norfolk NR14 6BN (1 page)
13 February 2001Full accounts made up to 30 September 2000 (8 pages)
13 February 2001Full accounts made up to 30 September 2000 (8 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
29 November 2000Ad 27/11/00--------- £ si 100@1=100 £ ic 1702/1802 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Ad 27/11/00--------- £ si 100@1=100 £ ic 1702/1802 (2 pages)
29 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
23 October 2000Ad 27/09/00--------- £ si 300@1=300 £ ic 1402/1702 (2 pages)
23 October 2000Ad 27/09/00--------- £ si 300@1=300 £ ic 1402/1702 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (3 pages)
23 October 2000New director appointed (3 pages)
23 October 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 06/06/00--------- £ si 800@1=800 £ ic 602/1402 (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 06/06/00--------- £ si 800@1=800 £ ic 602/1402 (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
26 April 2000Company name changed pagestar LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed pagestar LIMITED\certificate issued on 27/04/00 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Ad 06/03/00--------- £ si 600@1=600 £ ic 2/602 (3 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Ad 06/03/00--------- £ si 600@1=600 £ ic 2/602 (3 pages)
28 March 2000£ nc 1000/2500 06/03/00 (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
28 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000£ nc 1000/2500 06/03/00 (1 page)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (2 pages)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)