ALPHYRA PAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHYRA PAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04282995

Incorporation date

06/09/2001

Size

Full

Contacts

Registered address

Registered address

4th Floor Highbank House, Exchange Street, Stockport SK3 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon02/12/2024
Application to strike the company off the register
dot icon02/10/2024
Full accounts made up to 2023-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/08/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon20/08/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon03/05/2024
Appointment of Mrs Dara Loren Steele-Belkin as a director on 2024-04-19
dot icon03/05/2024
Appointment of Mr Nicholas Brian Corrigan as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Mark Dann as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Clive Ian Kahn as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of James Rupert Lowery as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Andrew Mccann as a director on 2024-04-19
dot icon03/05/2024
Cessation of Grovepoint Holdings Llp as a person with significant control on 2024-04-19
dot icon03/05/2024
Notification of Global Payments Acquisition Uk Limited as a person with significant control on 2024-04-19
dot icon26/04/2024
Satisfaction of charge 042829950008 in full
dot icon01/12/2023
Satisfaction of charge 042829950007 in full
dot icon12/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/03/2023
Full accounts made up to 2022-09-30
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon14/06/2022
Full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon05/05/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Notification of Grovepoint Holdings Llp as a person with significant control on 2016-04-06
dot icon08/01/2021
Cessation of Pz Holdings Limited as a person with significant control on 2016-04-06
dot icon09/12/2020
Registration of charge 042829950008, created on 2020-12-04
dot icon17/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon01/09/2020
Full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon05/06/2019
Full accounts made up to 2018-09-30
dot icon18/10/2018
Registered office address changed from Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL England to 4th Floor Highbank House Exchange Street Stockport SK3 0ET on 2018-10-18
dot icon02/10/2018
Satisfaction of charge 042829950007 in part
dot icon12/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon24/04/2017
Registration of charge 042829950007, created on 2017-04-13
dot icon04/04/2017
Appointment of Mr Andrew Mccann as a director on 2017-02-28
dot icon04/12/2016
Auditor's resignation
dot icon04/10/2016
Appointment of Mr Mark Dann as a director on 2015-12-17
dot icon04/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/10/2016
Registered office address changed from Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL England to Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL on 2016-10-04
dot icon03/10/2016
Registered office address changed from Davidson House Gadbrook Park Northwich Cheshire CW9 7TN to Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL on 2016-10-03
dot icon25/06/2016
Full accounts made up to 2015-09-30
dot icon18/02/2016
Satisfaction of charge 042829950006 in full
dot icon28/01/2016
Appointment of Mr Clive Ian Kahn as a director on 2015-12-17
dot icon27/01/2016
Appointment of Mr James Rupert Lowery as a director on 2015-12-17
dot icon19/01/2016
Termination of appointment of John Haden Harris as a director on 2015-12-17
dot icon19/01/2016
Termination of appointment of Julian Gordon Rothwell as a director on 2015-12-17
dot icon19/01/2016
Termination of appointment of Michael John Maloney as a director on 2015-12-17
dot icon07/01/2016
Termination of appointment of Graeme Couturier as a secretary on 2015-12-17
dot icon15/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Graeme Bernard Couturier as a director on 2015-06-30
dot icon15/09/2015
Appointment of Mr John Haden Harris as a director on 2015-06-30
dot icon15/09/2015
Appointment of Mr Graeme Bernard Couturier as a director on 2015-06-30
dot icon15/09/2015
Termination of appointment of Mary Margaret Turrell as a director on 2015-06-30
dot icon24/06/2015
Appointment of Mr Graeme Couturier as a secretary on 2015-05-07
dot icon24/06/2015
Termination of appointment of Brenda Hogan as a secretary on 2015-05-07
dot icon26/05/2015
Full accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Julian Gordon Rothwell as a director on 2014-09-04
dot icon12/06/2014
Full accounts made up to 2013-09-30
dot icon19/11/2013
Registration of charge 042829950006
dot icon16/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon19/08/2013
Satisfaction of charge 5 in full
dot icon19/08/2013
Satisfaction of charge 4 in full
dot icon02/05/2013
Full accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/09/2011
Register(s) moved to registered office address
dot icon07/02/2011
Full accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register inspection address has been changed
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2009
Director's details changed for Mary Margaret Turrell on 2009-10-01
dot icon11/09/2009
Return made up to 06/09/09; full list of members
dot icon13/07/2009
Full accounts made up to 2008-09-30
dot icon02/02/2009
Appointment terminated director james murphy
dot icon22/10/2008
Appointment terminated director john williamson
dot icon22/10/2008
Appointment terminated director john nagle
dot icon19/09/2008
Return made up to 06/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon12/05/2008
Director appointed mary turrell
dot icon07/05/2008
Director appointed james timmerman murphy
dot icon07/05/2008
Director appointed michael maloney
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon06/09/2007
Return made up to 06/09/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon16/10/2006
Director resigned
dot icon09/10/2006
Return made up to 06/09/06; full list of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Secretary's particulars changed
dot icon30/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 06/09/05; full list of members
dot icon08/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon08/12/2004
Return made up to 06/09/04; full list of members
dot icon19/01/2004
Auditor's resignation
dot icon10/11/2003
Return made up to 06/09/03; no change of members
dot icon08/09/2003
Resolutions
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Full accounts made up to 2001-12-31
dot icon16/12/2002
Registered office changed on 16/12/02 from: 364 harlington high street hayes middlesex UB3 5LF
dot icon15/10/2002
Return made up to 06/09/02; full list of members
dot icon25/07/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon30/10/2001
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon05/10/2001
Registered office changed on 05/10/01 from: 364 harlington high street hayes middlesex UB3 5LF
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Registered office changed on 04/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon02/10/2001
Certificate of change of name
dot icon06/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, William
Director
03/07/2002 - 07/04/2005
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2001 - 28/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2001 - 28/09/2001
43699
Kahn, Clive Ian
Director
17/12/2015 - 19/04/2024
48
Healy, Maurice Leonard
Director
28/09/2001 - 07/01/2002
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHYRA PAYMENT SERVICES LIMITED

ALPHYRA PAYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/09/2001 with the registered office located at 4th Floor Highbank House, Exchange Street, Stockport SK3 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHYRA PAYMENT SERVICES LIMITED?

toggle

ALPHYRA PAYMENT SERVICES LIMITED is currently Dissolved. It was registered on 06/09/2001 and dissolved on 25/02/2025.

Where is ALPHYRA PAYMENT SERVICES LIMITED located?

toggle

ALPHYRA PAYMENT SERVICES LIMITED is registered at 4th Floor Highbank House, Exchange Street, Stockport SK3 0ET.

What does ALPHYRA PAYMENT SERVICES LIMITED do?

toggle

ALPHYRA PAYMENT SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALPHYRA PAYMENT SERVICES LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.