Company NamePayzone Geological Services Limited
Company StatusDissolved
Company Number03167739
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)
Previous NameThe Payzone Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Barton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressStorm Van's - Gravesandeweg 66
Wassenaar
2242 Jk
Netherlands
Secretary NameMr Christopher John Briscoe
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fullamoor Cottages
Clifton Hampoten
Abingdon
Oxfordshire
OX14 3DD
Director NameMr Terence Geoffrey Rowley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address126 Davyhulme Road
Urmston
Manchester
M41 7DL

Location

Registered Address618 Liverpool Road
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

250 at £1Mr Christopher John Briscoe
33.33%
Ordinary
250 at £1Terence Geoffrey Rowley
33.33%
Ordinary
250 at £1Trevor Barton
33.33%
Ordinary

Financials

Year2014
Net Worth£20,610
Cash£24,580

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
13 May 2017Restoration by order of the court (4 pages)
13 May 2017Restoration by order of the court (4 pages)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 750
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 750
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 750
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 June 2012Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page)
7 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page)
7 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page)
7 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Trevor Barton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Trevor Barton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Trevor Barton on 2 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 April 2009Return made up to 05/03/09; full list of members (3 pages)
7 April 2009Return made up to 05/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 June 2008Return made up to 05/03/08; full list of members (3 pages)
9 June 2008Return made up to 05/03/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 January 2008Return made up to 05/03/07; full list of members (2 pages)
29 January 2008Return made up to 05/03/07; full list of members (2 pages)
6 July 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
6 July 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
13 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 126 davyhulme road urmston manchester M41 7DL (1 page)
13 June 2005Registered office changed on 13/06/05 from: 126 davyhulme road urmston manchester M41 7DL (1 page)
20 April 2005Return made up to 05/03/05; full list of members (7 pages)
20 April 2005Return made up to 05/03/05; full list of members (7 pages)
20 April 2004Return made up to 05/03/04; full list of members (7 pages)
20 April 2004Return made up to 05/03/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 May 2003Return made up to 05/03/03; full list of members (7 pages)
11 May 2003Return made up to 05/03/03; full list of members (7 pages)
2 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 March 2001Return made up to 05/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
10 April 2000Return made up to 05/03/00; full list of members (6 pages)
10 April 2000Return made up to 05/03/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 April 1999Return made up to 05/03/99; no change of members (4 pages)
9 April 1999Return made up to 05/03/99; no change of members (4 pages)
20 March 1998Return made up to 05/03/98; full list of members (6 pages)
20 March 1998Return made up to 05/03/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 March 1997Accounting reference date extended from 05/09/96 to 31/08/97 (1 page)
12 March 1997Accounting reference date extended from 05/09/96 to 31/08/97 (1 page)
27 February 1997Return made up to 05/03/97; full list of members (6 pages)
27 February 1997Return made up to 05/03/97; full list of members (6 pages)
15 November 1996Accounting reference date notified as 05/09 (1 page)
15 November 1996Accounting reference date notified as 05/09 (1 page)
5 March 1996Incorporation (14 pages)
5 March 1996Incorporation (14 pages)