Company NamePay Per Mile Ltd
Company StatusDissolved
Company Number06016981
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date30 November 2010 (13 years, 4 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 NameRussell Samuel Constantine Faulkner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleSelf Employed
Correspondence Address48 Chiddingstone Street
London
Greater London
SW6 3TG
Secretary NameSasha Knowles
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Chiddingstone Street
London
SW6 3TG

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
5 March 2010Annual return made up to 4 December 2009
Statement of capital on 2010-03-05
  • GBP 41
(14 pages)
5 March 2010Annual return made up to 4 December 2009
Statement of capital on 2010-03-05
  • GBP 41
(14 pages)
5 March 2010Annual return made up to 4 December 2009
Statement of capital on 2010-03-05
  • GBP 41
(14 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
12 February 2008Return made up to 04/12/07; full list of members (7 pages)
12 February 2008Return made up to 04/12/07; full list of members (7 pages)
23 October 2007Ad 07/09/07--------- £ si [email protected]=5 £ ic 10/15 (2 pages)
23 October 2007Ad 07/09/07--------- £ si [email protected]=26 £ ic 15/41 (2 pages)
23 October 2007Ad 07/09/07--------- £ si [email protected]=5 £ ic 10/15 (2 pages)
23 October 2007Ad 07/09/07--------- £ si [email protected]=26 £ ic 15/41 (2 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Nc inc already adjusted 22/06/07 (2 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Nc inc already adjusted 22/06/07 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 48 chiddingstone street london SW6 3TG (1 page)
14 May 2007Registered office changed on 14/05/07 from: 48 chiddingstone street london SW6 3TG (1 page)
4 December 2006Incorporation (13 pages)
4 December 2006Incorporation (13 pages)