Company NamePaijanne Ltd
Company StatusDissolved
Company Number07721056
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)
Previous NamesSaimaa Capital Ltd and Datrix Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Mark Anthony Norse
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Abbeycroft Close, Astley
Tyldesley
Manchester
M29 7TJ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£116,325
Cash£40,633
Current Liabilities£276,339

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
15 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
11 December 2015Registered office address changed from 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ to Third Floor St George's House St George's Road Bolton BL1 2DD on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ to Third Floor St George's House St George's Road Bolton BL1 2DD on 11 December 2015 (2 pages)
8 December 2015Declaration of solvency (3 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Declaration of solvency (3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
20 January 2015Registered office address changed from Building N1 Chorley Business & Technology Centre East Terrace Euxton Lane Chorley Lancashire PR7 6TE to 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Building N1 Chorley Business & Technology Centre East Terrace Euxton Lane Chorley Lancashire PR7 6TE to 27 Abbeycroft Close Astley Tyldesley Manchester M29 7TJ on 20 January 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 July 2014Director's details changed for Mr Mark Anthony Norse on 28 July 2014 (2 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Director's details changed for Mr Mark Anthony Norse on 28 July 2014 (2 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
16 October 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
16 October 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Company name changed datrix training LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
13 December 2012Company name changed datrix training LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
13 December 2012Change of name notice (2 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Registered office address changed from , 3Rd Floor Arthur House, Chorlton Street, Manchester, Greater Manchester, M1 3FH, England on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from , 3Rd Floor Arthur House, Chorlton Street, Manchester, Greater Manchester, M1 3FH, England on 13 December 2011 (2 pages)
4 October 2011Company name changed saimaa capital LTD\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
4 October 2011Company name changed saimaa capital LTD\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2011Incorporation (22 pages)
28 July 2011Incorporation (22 pages)