Company NamePay Sense Limited
Company StatusDissolved
Company Number07154674
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)
Previous NameAccess Work Force Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Francis Amanda Judd
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2015)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Michael Donald French
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Headland Avenue
Elkesley
Retford
Nottinghamshire
DN22 8AB
Secretary NameDavid George Murfitt
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Cairns Way
Waddington
Lincoln
Lincolnshire
LN5 9UB
Director NameLee James Coldron
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2010)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBrunswick House 86/88 Carholme Road
Lincoln
Lincolnshire
LN1 1SP
Director NameMr Neil John Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(2 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Devonshire Business Centre
Works Road
Letchworth Garden City
Hertfordshire
SG6 1GJ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitewardandschulzeconstructionltd.co

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Francis Judd
100.00%
Ordinary

Financials

Year2014
Turnover£822,828
Gross Profit£99,974
Net Worth£32,692
Cash£7,981
Current Liabilities£52,350

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
6 August 2013Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 49 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 6 August 2013 (2 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Statement of affairs with form 4.19 (6 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (6 pages)
27 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
27 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
25 June 2013Satisfaction of charge 2 in full (4 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Company name changed access work force support LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
5 February 2013Company name changed access work force support LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
5 February 2013Change of name notice (2 pages)
1 February 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Appointment of Miss Francis Amanda Judd as a director on 27 July 2012 (2 pages)
27 July 2012Appointment of Miss Francis Amanda Judd as a director on 27 July 2012 (2 pages)
27 July 2012Termination of appointment of Neil John Clark as a director on 27 July 2012 (1 page)
27 July 2012Termination of appointment of Neil John Clark as a director on 27 July 2012 (1 page)
23 May 2012Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England on 23 May 2012 (1 page)
22 May 2012Termination of appointment of Michael Donald French as a director on 22 May 2012 (1 page)
22 May 2012Appointment of Mr Neil John Clark as a director on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Michael Donald French as a director on 22 May 2012 (1 page)
22 May 2012Appointment of Mr Neil John Clark as a director on 22 May 2012 (2 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP United Kingdom on 22 March 2011 (1 page)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Lee Coldron as a director (1 page)
27 May 2010Termination of appointment of Lee Coldron as a director (1 page)
19 May 2010Termination of appointment of David Murfitt as a secretary (1 page)
19 May 2010Termination of appointment of David Murfitt as a secretary (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2010Appointment of Lee James Coldron as a director (3 pages)
16 March 2010Appointment of Lee James Coldron as a director (3 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)