Company NamePaytime Services (Leeds) Limited
Company StatusDissolved
Company Number08610492
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Directors

Director NameMs Lynne Brannan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShine Harehills Road
Harehills
Leeds
West Yorkshire
LS9 5HS
Director NameMrs Caroline Jane Camfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShine Harehills Road
Harehills
Leeds
West Yorkshire
LS9 5HS
Director NameBarry Camfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShine Harehills Road
Harehills
Leeds
West Yorkshire
LS9 5HS
Director NameSimon O'Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShine Harehills Road
Harehills
Leeds
West Yorkshire
LS9 5HS

Contact

Websitewww.paytimeservicesleeds.com/
Email address[email protected]
Telephone0113 2735991
Telephone regionLeeds

Location

Registered AddressConvention House
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
29 August 2014Director's details changed for Simon O'neill on 30 May 2014 (3 pages)
29 August 2014Director's details changed for Simon O'neill on 30 May 2014 (3 pages)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 12/08/2013
(1 page)
20 August 2013Appointment of Barry Camfield as a director on 12 August 2013 (3 pages)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2.00
(7 pages)
20 August 2013Appointment of Simon O'neill as a director on 12 August 2013 (3 pages)
20 August 2013Appointment of Barry Camfield as a director on 12 August 2013 (3 pages)
20 August 2013Appointment of Simon O'neill as a director on 12 August 2013 (3 pages)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 12/08/2013
(1 page)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2.00
(7 pages)
15 July 2013Incorporation (23 pages)
15 July 2013Incorporation (23 pages)