Company NameHalesowen Payroll Services Limited
DirectorColin Ballantyne
Company StatusDissolved
Company Number03551440
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NameMayfair Technologies Limited

Business Activity

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

Directors

Director NameColin Ballantyne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(11 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address10 Moore Way
Sutton
Surrey
SM2 5BZ
Secretary NameRussell Jeremy Hayward
NationalityBritish
StatusCurrent
Appointed31 March 1999(11 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressThe Stenders
Mitcheldean
Gloucestershire
GL17 0HX
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePaul Tibbetts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Worcester Close
Hagley
Stourbridge
West Midlands
DY9 0NP
Secretary NameDavid Julian John
NationalityBritish
StatusResigned
Appointed13 October 1998(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Griffin Street
Netherton
Dudley
West Midlands
DY2 0LR

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2000Statement of affairs (6 pages)
13 March 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2000Registered office changed on 02/03/00 from: 11 catherine place london SW1E 6DX (1 page)
22 November 1999Registered office changed on 22/11/99 from: 19 hereward rise halesowen west midlands B62 8AN (1 page)
17 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 June 1999Return made up to 23/04/99; full list of members (6 pages)
9 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
10 May 1999Company name changed mayfair technologies LIMITED\certificate issued on 11/05/99 (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (3 pages)
23 April 1998Incorporation (11 pages)