Company NameHenry R.Payne Properties Limited
Company StatusDissolved
Company Number00776940
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAmanda Payne
NationalityBritish
StatusClosed
Appointed12 December 2003(40 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address19 Poppy Walk
St James's Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director NameMr Peter Jeffrey Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2009)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director NameDouglas Henry James Payne
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 1997)
RoleRetired
Correspondence Address33 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameLilly Elsie Payne
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1992)
RoleSecretary
Correspondence Address18 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameLilly Elsie Payne
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address18 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NamePauline Mary Payne
NationalityBritish
StatusResigned
Appointed07 December 1992(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address166 South Lodge Drive
London
N14 4XL
Director NamePauline Mary Payne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(34 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address166 South Lodge Drive
London
N14 4XL
Secretary NameAmanda Elizabeth Davies
NationalityBritish
StatusResigned
Appointed06 November 1997(34 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director NameDouglas Henry James Payne
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2006)
RoleRetired
Correspondence Address33 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameHeather Joyce Smithers
NationalityBritish
StatusResigned
Appointed15 November 2002(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address84 Bullwell Crescent
Cheshunt
Hertfordshire
EN8 9HG
Secretary NameMr Peter Jeffrey Davies
NationalityBritish
StatusResigned
Appointed01 August 2003(39 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2003)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£179,990
Cash£15,011
Current Liabilities£5,021

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
1 July 2008Declaration of solvency (3 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
24 March 2007Return made up to 31/01/07; full list of members (6 pages)
1 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 18 springfields broxbourne herts EN10 7LX (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 January 2003New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)