Company NameBob Payne Designs Limited
Company StatusDissolved
Company Number03882246
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Victor Payne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Henry Drive
Leigh On Sea
Essex
SS9 3QF
Secretary NameMrs Patricia Payne
StatusClosed
Appointed18 April 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSusan Mary Green
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Secretary NameSally Catherine Pethiell
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Saint Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameKevin Payne
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2006)
RoleAccountant
Correspondence Address126a Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RU
Secretary NameMr Jack Sherlock
StatusResigned
Appointed23 August 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address30 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Robert Victor Payne
55.00%
Ordinary
45 at £1Patricia Payne
45.00%
Ordinary

Financials

Year2014
Net Worth£41,599
Cash£43,076
Current Liabilities£15,877

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
22 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
7 July 2015Director's details changed for Robert Victor Payne on 18 July 2014 (2 pages)
7 July 2015Director's details changed for Robert Victor Payne on 18 July 2014 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
20 February 2014Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page)
20 February 2014Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page)
20 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 February 2014Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 May 2013Termination of appointment of Jack Sherlock as a secretary (1 page)
16 May 2013Termination of appointment of Jack Sherlock as a secretary (1 page)
16 May 2013Appointment of Mrs Patricia Richards as a secretary (2 pages)
16 May 2013Appointment of Mrs Patricia Richards as a secretary (2 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 January 2013Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
24 August 2010Appointment of Mr Jack Sherlock as a secretary (2 pages)
24 August 2010Appointment of Mr Jack Sherlock as a secretary (2 pages)
23 August 2010Termination of appointment of Susan Green as a secretary (1 page)
23 August 2010Termination of appointment of Susan Green as a secretary (1 page)
22 July 2010Director's details changed for Robert Victor Payne on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Victor Payne on 11 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
17 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
15 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
15 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
4 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Return made up to 24/11/05; full list of members (6 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Return made up to 24/11/05; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
27 January 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
23 November 2004Return made up to 24/11/04; full list of members (6 pages)
23 November 2004Return made up to 24/11/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
26 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
28 November 2002Return made up to 24/11/02; full list of members (6 pages)
28 November 2002Return made up to 24/11/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
4 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 2001New secretary appointed (2 pages)
12 March 2001Full accounts made up to 30 November 2000 (8 pages)
12 March 2001Full accounts made up to 30 November 2000 (8 pages)
1 December 2000Return made up to 24/11/00; full list of members (6 pages)
1 December 2000Return made up to 24/11/00; full list of members (6 pages)
13 December 1999Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 1999Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
24 November 1999Incorporation (17 pages)
24 November 1999Incorporation (17 pages)