Company NamePay Calculators Ltd
Company StatusDissolved
Company Number04604663
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(4 days after company formation)
Appointment Duration10 years, 3 months (closed 05 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameDonna Louise Jackson Maat
NationalityBritish
StatusResigned
Appointed03 December 2002(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2004)
RoleAccounts Technician
Correspondence Address12 Furnival Road
Balby
Doncaster
South Yorkshire
DN4 0PJ
Secretary NameChristine Batty
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address41 Queens Drive
Bentley
Doncaster
South Yorkshire
DN5 9QL
Secretary NameClare Miriam Spicer
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2009)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address49 Bradgate Road
Rotherham
S61 1LF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRobson House, 4 Regent Terrace
South Parade
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at 1J Outram
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,797
Cash£471
Current Liabilities£9,389

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 December 2012Completion of winding up (1 page)
5 December 2012Completion of winding up (1 page)
18 August 2009Order of court to wind up (1 page)
18 August 2009Order of court to wind up (1 page)
16 July 2009Appointment Terminated Secretary clare spicer (1 page)
16 July 2009Appointment terminated secretary clare spicer (1 page)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Registered office changed on 05/02/08 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page)
5 February 2008Registered office changed on 05/02/08 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 29/11/06; full list of members (7 pages)
9 January 2007Return made up to 29/11/06; full list of members (7 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 29/11/05; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Return made up to 29/11/05; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 29/11/04; full list of members (6 pages)
2 February 2005Return made up to 29/11/04; full list of members (6 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 January 2004Return made up to 29/11/03; full list of members (7 pages)
9 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 December 2003Accounts made up to 31 March 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
3 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
3 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page)
16 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (9 pages)