PAYLESS DIY LIMITED

Register to unlock more data on OkredoRegister

PAYLESS DIY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00783953

Incorporation date

09/12/1963

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, Greater Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon10/04/2014
Bona Vacantia disclaimer
dot icon17/12/2013
Bona Vacantia disclaimer
dot icon09/05/2013
Bona Vacantia disclaimer
dot icon08/10/2012
Bona Vacantia disclaimer
dot icon15/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Notice of move from Administration to Dissolution on 2012-05-01
dot icon01/12/2011
Administrator's progress report to 2011-11-04
dot icon29/07/2011
Notice of deemed approval of proposals
dot icon04/07/2011
Statement of administrator's proposal
dot icon15/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon20/05/2011
Director's details changed for Mr William Grimsey on 2011-05-13
dot icon12/05/2011
Appointment of an administrator
dot icon11/05/2011
Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 2011-05-11
dot icon11/03/2011
Termination of appointment of Brian Robbins as a director
dot icon25/10/2010
Secretary's details changed for Dawn Michelle Wilkinson on 2010-10-11
dot icon18/10/2010
Director's details changed for Thomas Christopher Morgan on 2010-10-11
dot icon18/10/2010
Termination of appointment of Richard Bird as a director
dot icon18/10/2010
Director's details changed for Mr Robert Patrick Gladwin on 2010-10-11
dot icon15/10/2010
Director's details changed for Brian Keith Robbins on 2010-10-11
dot icon20/08/2010
Accounts for a dormant company made up to 2010-02-21
dot icon20/08/2010
Appointment of Brian Keith Robbins as a director
dot icon05/08/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-03
dot icon05/08/2010
Notice of completion of voluntary arrangement
dot icon05/07/2010
Appointment of Thomas Christopher Morgan as a director
dot icon30/06/2010
Termination of appointment of Andrew Unitt as a director
dot icon15/03/2010
Termination of appointment of Penelope Teale as a director
dot icon30/09/2009
Accounts made up to 2009-02-22
dot icon15/09/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon27/08/2009
Appointment Terminated Secretary william hoskins
dot icon20/02/2009
Director appointed penny teale
dot icon11/02/2009
Appointment Terminated Director gary west
dot icon11/12/2008
Accounts made up to 2008-02-24
dot icon29/09/2008
Appointment Terminated Director shelley thomas
dot icon29/09/2008
Secretary appointed dawn michelle wilkinson
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon13/05/2008
Director appointed andrew vaughan unitt
dot icon09/05/2008
Director appointed robert patrick gladwin
dot icon08/05/2008
Appointment Terminated Director william hoskins
dot icon04/03/2008
Accounts made up to 2007-04-29
dot icon13/02/2008
Accounting reference date shortened from 30/04/08 to 28/02/08
dot icon12/02/2008
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon01/02/2008
New director appointed
dot icon26/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon07/09/2007
Accounts made up to 2006-10-29
dot icon04/09/2007
Return made up to 31/07/07; full list of members
dot icon14/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New secretary appointed;new director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon25/03/2007
Memorandum and Articles of Association
dot icon25/03/2007
Resolutions
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon04/04/2006
Accounts made up to 2005-10-30
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon24/06/2005
New director appointed
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon10/02/2005
Accounts made up to 2004-10-31
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon22/06/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon06/04/2004
Accounts made up to 2003-10-26
dot icon29/12/2003
Director resigned
dot icon28/09/2003
Return made up to 31/07/03; full list of members
dot icon04/06/2003
Accounts made up to 2002-10-27
dot icon22/01/2003
Secretary's particulars changed
dot icon28/08/2002
Return made up to 31/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-10-28
dot icon19/04/2002
Director's particulars changed
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon03/12/2001
Return made up to 15/07/01; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon21/08/2001
Full accounts made up to 2000-10-29
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon29/08/2000
Registered office changed on 29/08/00
dot icon29/08/2000
Location of register of members address changed
dot icon29/08/2000
Location of debenture register address changed
dot icon09/05/2000
Accounts made up to 1999-10-31
dot icon19/01/2000
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon03/09/1999
Location of register of members
dot icon03/09/1999
Return made up to 31/07/99; full list of members
dot icon01/09/1999
Accounts made up to 1998-11-01
dot icon05/08/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon03/09/1998
Particulars of mortgage/charge
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon26/08/1998
Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Declaration of assistance for shares acquisition
dot icon14/08/1998
Return made up to 31/07/98; full list of members
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon10/06/1998
Memorandum and Articles of Association
dot icon29/05/1998
Accounts made up to 1998-03-31
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon12/09/1997
Secretary's particulars changed
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon01/09/1997
Location of register of members address changed
dot icon01/09/1997
New director appointed
dot icon18/08/1997
Accounts made up to 1997-03-22
dot icon14/08/1997
Accounting reference date extended from 22/03/98 to 31/03/98
dot icon07/08/1997
Director resigned
dot icon06/03/1997
Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands. DY2 8PG
dot icon22/12/1996
Accounts made up to 1996-02-28
dot icon21/10/1996
Accounting reference date extended from 28/02/97 to 22/03/97
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon11/10/1996
Return made up to 31/07/96; full list of members
dot icon10/09/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned
dot icon21/05/1996
Resolutions
dot icon04/04/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon04/12/1995
Full accounts made up to 1995-02-28
dot icon25/10/1995
Director resigned;new director appointed
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon18/05/1995
Director resigned;new director appointed
dot icon24/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon31/08/1994
Return made up to 31/07/94; full list of members
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon16/05/1994
Director resigned
dot icon27/04/1994
New director appointed
dot icon19/04/1994
Director's particulars changed
dot icon21/12/1993
Full accounts made up to 1993-02-28
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon17/12/1993
Director resigned
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon23/07/1993
Certificate of change of name
dot icon15/06/1993
Director's particulars changed
dot icon13/04/1993
Director's particulars changed
dot icon20/11/1992
Full accounts made up to 1992-02-28
dot icon18/10/1992
Director resigned;new director appointed
dot icon08/10/1992
Director's particulars changed
dot icon30/09/1992
Director's particulars changed
dot icon01/09/1992
Return made up to 31/07/92; full list of members
dot icon22/05/1992
Director's particulars changed
dot icon07/04/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon19/12/1991
Full accounts made up to 1991-02-28
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Director resigned
dot icon04/11/1991
Return made up to 07/09/91; full list of members
dot icon24/09/1991
Director's particulars changed
dot icon04/07/1991
Director's particulars changed
dot icon11/03/1991
Full group accounts made up to 1990-06-02
dot icon23/01/1991
Return made up to 31/08/90; full list of members
dot icon09/01/1991
Accounting reference date shortened from 31/05 to 28/02
dot icon20/11/1990
Director resigned
dot icon07/11/1990
New director appointed
dot icon30/10/1990
New director appointed
dot icon22/10/1990
Auditor's resignation
dot icon05/10/1990
Registered office changed on 05/10/90 from: strand house 7 holbein place london SW1W 8NR
dot icon19/09/1990
Ad 17/08/90--------- us$ si 6837756@1=6837756 us$ ic 32000000/38837756
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon07/09/1990
Resolutions
dot icon06/08/1990
Ad 04/06/90--------- £ si 32000000@1=32000000 £ ic 7516200/39516200
dot icon11/07/1990
Resolutions
dot icon29/03/1990
Full accounts made up to 1989-06-03
dot icon03/01/1990
Return made up to 07/09/89; full list of members
dot icon11/09/1989
New director appointed
dot icon26/06/1989
Director resigned
dot icon18/04/1989
Director resigned;new director appointed
dot icon06/04/1989
New director appointed
dot icon16/03/1989
New director appointed
dot icon07/03/1989
Director resigned
dot icon06/03/1989
New director appointed
dot icon18/02/1989
New director appointed
dot icon18/02/1989
New director appointed
dot icon13/02/1989
Return made up to 08/09/88; full list of members
dot icon30/01/1989
Full accounts made up to 1988-05-28
dot icon28/10/1988
Director resigned;new director appointed
dot icon06/10/1988
Director resigned;new director appointed
dot icon06/09/1988
Director resigned;new director appointed
dot icon17/08/1988
Director resigned;new director appointed
dot icon18/07/1988
Wd 06/06/88 ad 24/05/88--------- £ si 17483800@1=17483800
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
£ nc 8000000/50000000
dot icon30/06/1988
Director resigned;new director appointed
dot icon04/02/1988
Director resigned
dot icon04/02/1988
Director resigned
dot icon05/01/1988
Full accounts made up to 1987-05-30
dot icon05/01/1988
Return made up to 18/09/87; full list of members
dot icon16/11/1987
Director resigned;new director appointed
dot icon20/07/1987
New director appointed
dot icon31/03/1987
Director resigned;new director appointed
dot icon14/10/1986
Full accounts made up to 1986-05-31
dot icon14/10/1986
Return made up to 13/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/02/2010
dot iconLast change occurred
21/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/02/2010
dot iconNext account date
21/02/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael James
Director
18/11/1998 - 31/10/1999
22
Murray, Stephan Peter
Director
31/03/1994 - 01/10/1995
11
Fennell, Sonia
Secretary
05/09/1996 - 19/08/1998
74
Bird, Richard Sidney
Director
12/11/2007 - 13/10/2010
110
Unitt, Andrew Vaughan
Director
11/10/1997 - 19/08/1998
98

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 PAYLESS DIY LIMITED

PAYLESS DIY LIMITED is an(a) Dissolved company incorporated on 09/12/1963 with the registered office located at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY. 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 PAYLESS DIY LIMITED?

toggle

PAYLESS DIY LIMITED is currently Dissolved. It was registered on 09/12/1963 and dissolved on 15/08/2012.

Where is PAYLESS DIY LIMITED located?

toggle

PAYLESS DIY LIMITED is registered at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY.

What is the latest filing for PAYLESS DIY LIMITED?

toggle

The latest filing was on 10/04/2014: Bona Vacantia disclaimer.