PAYZONE TOP-UP COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

PAYZONE TOP-UP COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03775959

Incorporation date

18/05/1999

Size

-

Contacts

Registered address

Registered address

Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon26/05/2010
Application to strike the company off the register
dot icon25/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/10/2009
Director's details changed for Mary Margaret Turrell on 2009-10-01
dot icon23/08/2009
Accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 19/05/09; full list of members
dot icon26/03/2009
Accounts made up to 2007-09-30
dot icon01/02/2009
Appointment Terminated Director james murphy
dot icon21/10/2008
Appointment Terminated Director john williamson
dot icon21/10/2008
Appointment Terminated Director john nagle
dot icon21/05/2008
Return made up to 19/05/08; full list of members
dot icon12/05/2008
Director appointed mary turrell
dot icon06/05/2008
Director appointed james timmerman murphy
dot icon06/05/2008
Director appointed michael maloney
dot icon03/10/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Location of debenture register
dot icon12/07/2007
Return made up to 19/05/07; full list of members
dot icon12/07/2007
Location of debenture register
dot icon12/07/2007
Location of register of members
dot icon10/07/2007
Director's particulars changed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned
dot icon13/06/2007
Auditor's resignation
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
New director appointed
dot icon07/05/2007
Director's particulars changed
dot icon10/04/2007
Resolutions
dot icon03/04/2007
Certificate of change of name
dot icon14/03/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon14/03/2007
Registered office changed on 15/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS
dot icon14/03/2007
Secretary resigned;director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Auditor's resignation
dot icon08/03/2007
Accounts made up to 2006-09-30
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon02/02/2007
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Secretary resigned;director resigned
dot icon08/11/2006
Secretary resigned;director resigned
dot icon31/07/2006
Accounts made up to 2005-09-30
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon23/06/2005
Return made up to 19/05/05; full list of members
dot icon23/06/2005
Registered office changed on 24/06/05
dot icon23/06/2005
Location of debenture register address changed
dot icon23/06/2005
Location of register of members address changed
dot icon08/03/2005
Accounts made up to 2004-09-30
dot icon03/01/2005
Secretary resigned
dot icon03/01/2005
New secretary appointed
dot icon15/08/2004
Registered office changed on 16/08/04 from: st james s court brown street manchester greater manchester M2 2JL
dot icon07/06/2004
Return made up to 19/05/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon21/09/2003
New secretary appointed
dot icon21/09/2003
Secretary resigned
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Auditor's resignation
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon08/07/2003
Registered office changed on 09/07/03 from: brunel park brunel drive newark nottinghamshire NG24 2EG
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 19/05/03; full list of members
dot icon09/05/2003
Director resigned
dot icon05/10/2002
Director resigned
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 19/05/02; full list of members
dot icon13/06/2002
Director's particulars changed
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon03/06/2001
Return made up to 19/05/01; full list of members
dot icon03/06/2001
Registered office changed on 04/06/01
dot icon02/05/2001
Particulars of mortgage/charge
dot icon06/03/2001
Registered office changed on 07/03/01 from: the stables langford hall newark nottinghamshire NG23 7RS
dot icon21/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon13/06/2000
Return made up to 19/05/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon11/08/1999
Ad 23/07/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 100/100000 29/06/99
dot icon02/06/1999
Registered office changed on 03/06/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
dot icon02/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon02/06/1999
Secretary resigned;director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanigan, Philip Nicholas
Director
15/04/2007 - 15/04/2007
89
Hanson, David Christopher
Director
30/06/2003 - 29/09/2006
26
Cunningham, Richard Hugh
Director
19/05/1999 - 30/06/2003
21
Turrell, Mary Margaret
Director
09/03/2008 - Present
29
Mills, Nigel John
Director
30/06/2003 - 05/11/2006
27

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 PAYZONE TOP-UP COLLECTION SERVICES LIMITED

PAYZONE TOP-UP COLLECTION SERVICES LIMITED is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TW. There are currently 3 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 PAYZONE TOP-UP COLLECTION SERVICES LIMITED?

toggle

PAYZONE TOP-UP COLLECTION SERVICES LIMITED is currently Dissolved. It was registered on 18/05/1999 and dissolved on 20/09/2010.

Where is PAYZONE TOP-UP COLLECTION SERVICES LIMITED located?

toggle

PAYZONE TOP-UP COLLECTION SERVICES LIMITED is registered at Davidson House, Gadbrook Park, Northwich, Cheshire CW9 7TW.

What does PAYZONE TOP-UP COLLECTION SERVICES LIMITED do?

toggle

PAYZONE TOP-UP COLLECTION SERVICES LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for PAYZONE TOP-UP COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.