Company NameCBA Payroll Services Ltd
Company StatusDissolved
Company Number04578551
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRectory Barn
69a Main Street, Cherry Burton
Hull
East Yorkshire
HU17 7RF
Director NameMr Stephen Philip Jenkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
Hull
East Yorkshire
HU13 0RN
Secretary NameMr Stephen Philip Jenkinson
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
Hull
East Yorkshire
HU13 0RN
Director NameMrs Tracy Karen Hutty
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 09 December 2013)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm
Lowfield Lane
Melton
East Yorkshire
HU14 3HT
Director NameElaine Thorne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 09 December 2013)
RolePayroll Clerk
Correspondence Address24 Tardew Close
Beverley
East Yorkshire
HU17 7QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

44 at £1Mrs L.s. Brown
44.00%
Ordinary
33 at £1Gina Jenkinson
33.00%
Ordinary
23 at £1Susan Fiona Mitchell Barley
23.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Termination of appointment of Tracy Hutty as a director (1 page)
10 December 2013Termination of appointment of Tracy Hutty as a director (1 page)
10 December 2013Termination of appointment of Elaine Thorne as a director (1 page)
10 December 2013Termination of appointment of Elaine Thorne as a director (1 page)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 31/10/04; full list of members (3 pages)
19 November 2004Return made up to 31/10/04; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2003Return made up to 31/10/03; full list of members (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (4 pages)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed;new director appointed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed;new director appointed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 2002Incorporation (31 pages)
31 October 2002Incorporation (31 pages)