Company NamePayless Debt Solutions Limited
Company StatusDissolved
Company Number05692316
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameSimplyright Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Henry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Westgate
Hale
Altrincham
Cheshire
WA15 9AY
Secretary NameMr Neil Henry
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Westgate
Hale
Altrincham
Cheshire
WA15 9AY
Director NameMr Michael David Simister
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 04 June 2008)
RoleInsolvency Practice
Country of ResidenceEngland
Correspondence Address42 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Director NameMr Craig Laurence Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStruan 15 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
(7 pages)
8 June 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
8 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page)
7 March 2006Company name changed simplyright LIMITED\certificate issued on 07/03/06 (3 pages)
31 January 2006Registered office changed on 31/01/06 from: 134 percival rd enfield EN1 1QU (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
31 January 2006Incorporation (21 pages)
31 January 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)