Company NamePaystream Contracting Limited
Company StatusDissolved
Company Number03778908
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NamePayplus 2000 Contracting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJonathon Christopher Nelson
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address21 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Bishop Road
Urmston
Manchester
Lancs
M41 8GU
Director NameBrian John Lang
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2006)
RoleChartered Accountant
Correspondence Address21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Director NamePeter Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address1 Sherdley Court
23 Sherdley Road Crumpsall
Manchester
M8 4GP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£11
Current Liabilities£66,232

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
17 January 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2006Registered office changed on 20/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 27/05/05; full list of members (12 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 27/05/04; full list of members (12 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Company name changed payplus 2000 contracting LIMITED\certificate issued on 09/07/03 (2 pages)
11 June 2003Return made up to 27/05/03; full list of members (12 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2001 (4 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
10 July 2001Return made up to 27/05/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Return made up to 27/05/00; full list of members (6 pages)
31 March 2000Company name changed monitor organisation LIMITED\certificate issued on 03/04/00 (2 pages)
15 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 July 1999Secretary resigned (1 page)
27 May 1999Incorporation (14 pages)