Company NameDirect Payment Users Network Community Interest Company
Company StatusDissolved
Company Number06229745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Monica Ruth Butcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bexhill Close
Clacton On Sea
Essex
CO15 1XU
Director NameMrs Dorothy Frost
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Holliland Croft
Great Tey
Colchester
Essex
CO6 1BB
Director NameMr Robert John Jamieson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Park Road
Pitsea
Basildon
Essex
SS13 3BS
Director NameMr David John Matthews
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleRetired Insurance Consultants
Country of ResidenceEngland
Correspondence AddressThe Firs Henham Road
Debden Green
Saffron Walden
Essex
CB11 3LX
Secretary NameMrs Dorothy Frost
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Holliland Croft
Great Tey
Colchester
Essex
CO6 1BB
Director NameMr Russell Edward Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bexhill Close
Clacton On Sea
Essex
CO15 1XU
Secretary NameMr David John Matthews
StatusResigned
Appointed01 February 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER

Location

Registered AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£286
Cash£15,850
Current Liabilities£16,136

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Termination of appointment of Russell Butcher as a director (1 page)
16 April 2014Termination of appointment of Robert Jamieson as a director (1 page)
16 April 2014Termination of appointment of Russell Butcher as a director (1 page)
16 April 2014Termination of appointment of David Matthews as a secretary (1 page)
16 April 2014Termination of appointment of David Matthews as a secretary (1 page)
16 April 2014Termination of appointment of David Matthews as a director (1 page)
16 April 2014Termination of appointment of Robert Jamieson as a director (1 page)
16 April 2014Termination of appointment of David Matthews as a director (1 page)
21 May 2013Annual return made up to 27 April 2013 no member list (5 pages)
21 May 2013Annual return made up to 27 April 2013 no member list (5 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 27 April 2012 no member list (5 pages)
30 April 2012Annual return made up to 27 April 2012 no member list (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 May 2011Annual return made up to 27 April 2011 no member list (5 pages)
18 May 2011Annual return made up to 27 April 2011 no member list (5 pages)
16 May 2011Registered office address changed from Unit 12 Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Unit 12 Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG on 16 May 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 July 2010Annual return made up to 27 April 2010 no member list (4 pages)
14 July 2010Director's details changed for Mr Robert John Jamieson on 27 April 2010 (2 pages)
14 July 2010Annual return made up to 27 April 2010 no member list (4 pages)
14 July 2010Director's details changed for Mr Robert John Jamieson on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages)
21 May 2010Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages)
21 May 2010Director's details changed for Mr David John Matthews on 7 May 2010 (3 pages)
8 February 2010Termination of appointment of Dorothy Frost as a secretary (1 page)
8 February 2010Termination of appointment of Dorothy Frost as a director (1 page)
8 February 2010Termination of appointment of Dorothy Frost as a director (1 page)
8 February 2010Appointment of Mr David John Matthews as a secretary (1 page)
8 February 2010Appointment of Mr David John Matthews as a secretary (1 page)
8 February 2010Termination of appointment of Dorothy Frost as a secretary (1 page)
10 November 2009Appointment of Russell Edward Butcher as a director (3 pages)
10 November 2009Appointment of Russell Edward Butcher as a director (3 pages)
10 November 2009Appointment of Monica Ruth Butcher as a director (3 pages)
10 November 2009Appointment of Monica Ruth Butcher as a director (3 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (15 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (15 pages)
5 May 2009Annual return made up to 27/04/09 (3 pages)
5 May 2009Annual return made up to 27/04/09 (3 pages)
24 April 2009Amended accounts made up to 30 April 2008 (16 pages)
24 April 2009Amended accounts made up to 30 April 2008 (16 pages)
16 April 2009Registered office changed on 16/04/2009 from 1 russell way widford industrial estate chelmsford essex CM1 3AA (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 russell way widford industrial estate chelmsford essex CM1 3AA (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
12 May 2008Annual return made up to 27/04/08 (3 pages)
12 May 2008Director and secretary's change of particulars / dorothy frost / 07/05/2008 (2 pages)
12 May 2008Annual return made up to 27/04/08 (3 pages)
12 May 2008Director and secretary's change of particulars / dorothy frost / 07/05/2008 (2 pages)
27 April 2007Incorporation of a Community Interest Company (39 pages)
27 April 2007Incorporation of a Community Interest Company (39 pages)