Company NamePayroll Professionals Limited
Company StatusDissolved
Company Number02846924
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 10 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 NameMohamed Abutwaleb Aly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(same day as company formation)
RolePayroll Consultant
Correspondence AddressFour Gables
12 Towncroft Lane
Bolton
Lancashire
BL1 5EW
Secretary NameBeryl Clarke
NationalityBritish
StatusClosed
Appointed20 August 1998(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleRetired
Correspondence Address10 Allen Street
Radcliffe
Manchester
M26 3RW
Secretary NameHamida Khatoum Prashad
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleHousewife
Correspondence Address29 Heversham Road
Bexleyheath
Kent
DA7 5BE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressFour Gables
12 Towncroft Lane
Bolton
Lancashire
BL1 5EW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£53,609
Net Worth£10
Cash£21,300
Current Liabilities£21,290

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
27 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
25 October 2000Full accounts made up to 31 May 2000 (9 pages)
9 March 2000Full accounts made up to 31 May 1999 (9 pages)
10 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Registered office changed on 20/08/99 from: abell morliss lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
18 August 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
18 September 1998Ad 01/07/98--------- £ si 96@1 (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1998Registered office changed on 16/09/98 from: lakewood house horndon bus park station road west horndon brentwood essex CM13 3XL (1 page)
17 August 1998Registered office changed on 17/08/98 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
24 June 1998Accounts for a small company made up to 31 May 1998 (2 pages)
5 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
22 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1997Accounts for a small company made up to 30 June 1997 (3 pages)
18 July 1997Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page)
16 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
16 September 1996Return made up to 23/08/96; no change of members (4 pages)
25 March 1996Secretary's particulars changed (1 page)
22 September 1995Return made up to 23/08/95; no change of members (4 pages)