Company NamePaybacs Limited
Company StatusDissolved
Company Number02757534
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHoward Arthur Portway
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(same day as company formation)
RoleComputer Software Consultant
Correspondence Address1 Chemin De Beaulieu
Champigny-Sur-Veude
37120
France
Secretary NameElizabeth Pope
NationalityBritish
StatusClosed
Appointed18 September 2000(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleHousewife
Correspondence Address19 Glebe Court
Fleet
Hampshire
GU13 8NJ
Director NameMr Michael Edwin Pope
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address19 Glebe Court
Fleet
Hampshire
GU13 8NJ
Secretary NameMr Michael Edwin Pope
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address19 Glebe Court
Fleet
Hampshire
GU13 8NJ
Secretary NameElizabeth Jane Portway
NationalityBritish
StatusResigned
Appointed15 August 2000(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 18 September 2000)
RoleHousewife
Correspondence Address35 Jays Lane
Marks Tey
Colchester
CO6 1LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£2,703
Cash£17
Current Liabilities£15,457

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 02/10/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Return made up to 02/10/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 October 2005Return made up to 02/10/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: abbey house saint johns green colchester essex CO2 7EZ (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 October 2003Return made up to 02/10/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 December 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
16 September 2002Registered office changed on 16/09/02 from: knoll house knoll road camberley surrey GU15 3SY (1 page)
29 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Secretary resigned (1 page)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned;director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 1999Return made up to 02/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Return made up to 21/10/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 November 1996Return made up to 21/10/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 November 1995Return made up to 21/10/95; no change of members (4 pages)
21 October 1992Incorporation (16 pages)