PAYCHANNEL LIMITED

Register to unlock more data on OkredoRegister

PAYCHANNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01645175

Incorporation date

20/06/1982

Size

Full

Contacts

Registered address

Registered address

Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1982)
dot icon11/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2010
First Gazette notice for voluntary strike-off
dot icon20/06/2010
Application to strike the company off the register
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon22/07/2008
Director appointed mr james robert clarkson
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 01/03/07; full list of members
dot icon30/11/2006
Director resigned
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon06/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Registered office changed on 03/11/06 from: transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS
dot icon01/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/11/2006
Director resigned
dot icon13/09/2006
Accounts made up to 2005-09-30
dot icon12/09/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon30/07/2006
Certificate of change of name
dot icon11/04/2006
Return made up to 01/03/06; full list of members
dot icon10/01/2006
Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon01/11/2005
New director appointed
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon18/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/03/2005
Return made up to 01/03/05; full list of members
dot icon16/01/2005
Full accounts made up to 2003-12-31
dot icon22/08/2004
Secretary resigned
dot icon18/08/2004
Registered office changed on 19/08/04 from: walkden house 3-10 melton street london NW1 2EB
dot icon15/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon20/04/2004
Director resigned
dot icon18/04/2004
Return made up to 01/03/04; full list of members
dot icon12/04/2004
New secretary appointed
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Declaration of satisfaction of mortgage/charge
dot icon01/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Certificate of change of name
dot icon22/04/2003
Return made up to 01/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon25/11/2002
New director appointed
dot icon29/09/2002
Registered office changed on 30/09/02 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB
dot icon19/09/2002
Certificate of change of name
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned;director resigned
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Return made up to 01/03/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon27/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon08/04/2001
Certificate of change of name
dot icon25/03/2001
Return made up to 01/03/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon13/02/2000
Director's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough SL1 6DQ
dot icon09/05/1999
Director resigned
dot icon15/03/1999
Return made up to 01/03/99; no change of members
dot icon09/03/1999
New director appointed
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon09/03/1998
Return made up to 01/03/98; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon30/11/1997
Secretary's particulars changed;director's particulars changed
dot icon30/11/1997
Director resigned
dot icon19/10/1997
Certificate of change of name
dot icon24/03/1997
Return made up to 01/03/97; full list of members
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon02/03/1997
Declaration of assistance for shares acquisition
dot icon02/03/1997
Declaration of assistance for shares acquisition
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
New secretary appointed;new director appointed
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Secretary resigned
dot icon18/09/1996
Particulars of mortgage/charge
dot icon16/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Resolutions
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
Declaration of assistance for shares acquisition
dot icon24/07/1996
Full accounts made up to 1995-03-31
dot icon30/04/1996
New director appointed
dot icon14/03/1996
Return made up to 01/03/96; full list of members
dot icon14/03/1996
Director's particulars changed
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned
dot icon15/02/1996
Registered office changed on 16/02/96 from: 15 cinnamon row plantation wharf battersea london SW11 3TW
dot icon30/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon17/01/1996
Ad 27/06/95--------- £ si 3@1=3 £ ic 100/103
dot icon17/01/1996
Nc inc already adjusted 27/06/95
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon28/06/1995
Increase in nominal capital
dot icon19/03/1995
Return made up to 01/03/95; no change of members
dot icon19/03/1995
Secretary's particulars changed
dot icon23/02/1995
New director appointed
dot icon16/02/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Full accounts made up to 1993-03-31
dot icon13/03/1994
Return made up to 01/03/94; no change of members
dot icon13/12/1993
Director resigned
dot icon02/10/1993
Director resigned;new director appointed
dot icon04/05/1993
Full accounts made up to 1992-03-31
dot icon31/03/1993
Return made up to 01/03/93; full list of members
dot icon28/01/1993
Delivery ext'd 3 mth 31/03/92
dot icon23/01/1993
Director resigned
dot icon23/01/1993
Registered office changed on 24/01/93 from: 7 southampton place london WC1A 2DR
dot icon20/05/1992
Director resigned;new director appointed
dot icon17/03/1992
Return made up to 01/03/92; no change of members
dot icon17/03/1992
Director's particulars changed
dot icon26/02/1992
Director resigned;new director appointed
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon14/05/1991
Return made up to 01/03/91; no change of members
dot icon28/02/1991
Director resigned
dot icon25/02/1991
Director resigned
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon19/12/1990
Particulars of mortgage/charge
dot icon23/04/1990
New director appointed
dot icon15/03/1990
Return made up to 01/03/90; full list of members
dot icon15/03/1990
Registered office changed on 16/03/90 from: 113/116 bute street cardiff CF1 6TE south glamorgan CF1 6SB
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
New director appointed
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 30/12/88; full list of members
dot icon08/06/1988
Director resigned
dot icon25/05/1988
Particulars of mortgage/charge
dot icon20/03/1988
Full accounts made up to 1987-03-31
dot icon20/03/1988
Return made up to 26/02/88; full list of members
dot icon20/11/1986
New director appointed
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon20/10/1986
Return made up to 13/10/86; full list of members
dot icon01/09/1986
Accounting reference date extended from 31/12 to 31/03
dot icon20/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard Idwal
Director
09/11/1995 - 05/09/1996
3
Mcnair, John
Director
19/11/2002 - 18/03/2004
11
Katz, Peter David
Secretary
18/03/2004 - 22/08/2005
17
Gregson, Robin Anthony
Secretary
18/08/2005 - 19/10/2006
19
Peck, Martin David
Secretary
13/09/2001 - 02/08/2002
7

Persons with Significant Control

0

No PSC data available.

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 PAYCHANNEL LIMITED

PAYCHANNEL LIMITED is an(a) Dissolved company incorporated on 20/06/1982 with the registered office located at Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 4 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 PAYCHANNEL LIMITED?

toggle

PAYCHANNEL LIMITED is currently Dissolved. It was registered on 20/06/1982 and dissolved on 11/10/2010.

Where is PAYCHANNEL LIMITED located?

toggle

PAYCHANNEL LIMITED is registered at Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQ.

What does PAYCHANNEL LIMITED do?

toggle

PAYCHANNEL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PAYCHANNEL LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via voluntary strike-off.