Company NamePayeez Limited
Company StatusDissolved
Company Number07522611
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameFerrari & Perini Wines Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Lee Bowskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Secretary NameRobert Bowskill
NationalityBritish
StatusClosed
Appointed07 April 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2013)
RoleCompany Director
Correspondence Address48 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Director NameMr Rex Michael Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Secretary NameMr Rex Michael Johnson
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

4 at £1Rex Michael Johnson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 4
(4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 4
(4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 4
(4 pages)
19 April 2011Termination of appointment of Rex Johnson as a director (2 pages)
19 April 2011Appointment of Robert Bowskill as a secretary (3 pages)
19 April 2011Termination of appointment of Rex Michael Johnson as a secretary (2 pages)
19 April 2011Appointment of Mr Robert Bowskill as a director (3 pages)
19 April 2011Termination of appointment of Rex Michael Johnson as a secretary (2 pages)
19 April 2011Appointment of Robert Bowskill as a secretary (3 pages)
19 April 2011Appointment of Mr Robert Bowskill as a director (3 pages)
19 April 2011Termination of appointment of Rex Johnson as a director (2 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-08
(2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed ferrari & perini wines LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
(2 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)