Bournemouth
BH3 7BA
Secretary Name | Miss Sandra Lynn Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunbar Road Bournemouth BH3 7BA |
Director Name | Sandra Lynn Mason |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 39 Keith Road Bournemouth Dorset BH3 7DS |
Secretary Name | Paul Simon Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 1999) |
Role | Secretary |
Correspondence Address | 15 Rutland Road Cranbourne Court Rutland Road Bournemouth Dorset BH9 1EQ |
Secretary Name | Roy John Haydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 39 Keith Road Bournemouth Dorset BH3 7DS |
Secretary Name | Roy John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 39 Keith Road Bournemouth Dorset BH3 7DS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from top floor, 14 dunbar road talbot woods bournemouth dorset BH3 7BA (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from top floor, 14 dunbar road talbot woods bournemouth dorset BH3 7BA (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 4 602 wimborne road bournemouth dorset BH9 2EN (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 4 602 wimborne road bournemouth dorset BH9 2EN (1 page) |
26 July 2007 | Location of register of members (1 page) |
7 September 2006 | Return made up to 14/05/06; full list of members (3 pages) |
7 September 2006 | Return made up to 14/05/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 February 2006 | Return made up to 14/05/05; full list of members (7 pages) |
16 February 2006 | Return made up to 14/05/05; full list of members (7 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Nc inc already adjusted 25/01/03 (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Nc inc already adjusted 25/01/03 (1 page) |
13 March 2003 | Particulars of contract relating to shares (4 pages) |
13 March 2003 | Particulars of contract relating to shares (4 pages) |
13 March 2003 | Ad 01/02/03--------- £ si 9000@1=9000 £ ic 1200/10200 (2 pages) |
13 March 2003 | Ad 01/02/03--------- £ si 9000@1=9000 £ ic 1200/10200 (2 pages) |
20 January 2003 | Nc inc already adjusted 31/08/02 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Nc inc already adjusted 31/08/02 (1 page) |
20 January 2003 | Ad 31/08/02--------- £ si [email protected]=200 £ ic 1000/1200 (4 pages) |
20 January 2003 | Ad 31/08/02--------- £ si [email protected]=200 £ ic 1000/1200 (4 pages) |
20 January 2003 | Resolutions
|
16 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 January 2000 | Location of register of directors' interests (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (1 page) |
5 January 2000 | Location of register of directors' interests (1 page) |
5 January 2000 | Location of register of members (1 page) |
5 January 2000 | New secretary appointed (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Location of register of members (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 2A davis road parkstone poole BH12 2BA (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 2A davis road parkstone poole BH12 2BA (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 18/05/99; full list of members
|
21 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 October 1998 | Nc inc already adjusted 07/09/98 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Nc inc already adjusted 07/09/98 (1 page) |
12 October 1998 | Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1998 | Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 18/05/98; full list of members
|
17 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: railway lodge 426 poole road branksome, poole dorset BH12 1DF (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: railway lodge 426 poole road branksome, poole dorset BH12 1DF (1 page) |
28 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
7 January 1997 | Return made up to 18/05/96; full list of members (6 pages) |
7 January 1997 | Return made up to 18/05/96; full list of members (6 pages) |
6 January 1997 | Accounting reference date extended from 31/05/96 to 31/10/96 (1 page) |
6 January 1997 | Accounting reference date extended from 31/05/96 to 31/10/96 (1 page) |
21 December 1996 | Director resigned (1 page) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Director resigned (1 page) |
15 May 1996 | Company name changed paylink LIMITED\certificate issued on 16/05/96 (3 pages) |
15 May 1996 | Company name changed paylink LIMITED\certificate issued on 16/05/96 (3 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 2 deans court lane wimbourne dorset BH21 1EE (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 2 deans court lane wimbourne dorset BH21 1EE (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
18 May 1995 | Incorporation (12 pages) |