Company NamePayrise Limited
Company StatusDissolved
Company Number02237227
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Kambiz Jalali
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address115 Irlam Road
Urmston
Manchester
Lancashire
M41 6ND
Director NameDr Farrokh Jooyandeh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Road South
Manchester
Lancashire
M20 6DA
Director NameMr Nader Masoud Riazi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIranian
StatusCurrent
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address9 Lumb Lane
Littlemoss
Ashton Under Lyne
Lancashire
OL7 9JY
Secretary NameMr Nader Masoud Riazi
NationalityIranian
StatusCurrent
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address9 Lumb Lane
Littlemoss
Ashton Under Lyne
Lancashire
OL7 9JY

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£97,202
Cash£1,581
Current Liabilities£375,629

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Appointment of a voluntary liquidator (1 page)
10 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1996Registered office changed on 23/06/96 from: bankley house, 1ST floor bankley street, (off alexander terrace), levenshulme manchester M19 3PQ (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Return made up to 29/03/94; full list of members (6 pages)
12 April 1995Return made up to 29/03/95; full list of members (6 pages)