PAYLESS PROPERTIES LIMITED

100 Barbirolli Square, Manchester, M2 3EY, Greater Manchester
StatusDISSOLVED
Company No.00543407
CategoryPrivate Limited Company
Incorporated17 Jan 1955
Age69 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution15 Aug 2012
Years11 years, 9 months

SUMMARY

PAYLESS PROPERTIES LIMITED is an dissolved private limited company with number 00543407. It was incorporated 69 years, 3 months, 29 days ago, on 17 January 1955 and it was dissolved 11 years, 9 months ago, on 15 August 2012. The company address is 100 Barbirolli Square, Manchester, M2 3EY, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 15 May 2012

Action Date: 01 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-05-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Dec 2011

Action Date: 04 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-04

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 29 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Mr William Grimsey

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robbins

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Michelle Wilkinson

Change date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bird

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Robert Patrick Gladwin

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Brian Keith Robbins

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2010

Action Date: 21 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Keith Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Unitt

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Teale

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed penny teale

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary west

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2008

Action Date: 24 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-24

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director shelley thomas

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed dawn michelle wilkinson

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew vaughan unitt

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert patrick gladwin

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary william hoskins

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 28/02/08

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-29

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2004

Action Date: 26 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-26

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2003

Action Date: 27 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-27

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2001

Action Date: 29 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-29

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/08/00

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 09 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 1999

Action Date: 01 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-01

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

E-NEGOTIATION LTD

UNIT 5, SHEEN STABLES,LONDON,SW14 8AE

Number:09737396
Status:ACTIVE
Category:Private Limited Company

FARMYARD STORIES LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:08379432
Status:ACTIVE
Category:Private Limited Company

HORSE HOW TO ACADEMY LTD

BEAM FARM,STIRLINGSHIRE,FK1 3AF

Number:SC408425
Status:ACTIVE
Category:Private Limited Company

INFECTIOUS MEDIA HOLDINGS LIMITED

1 WATERHOUSE SQUARE,LONDON,EC1N 2ST

Number:06557376
Status:ACTIVE
Category:Private Limited Company

PERFECT TUSCANY FOOD LIMITED

BRIDGE HOUSE,MAIDENHEAD,SL6 1RR

Number:09672122
Status:ACTIVE
Category:Private Limited Company

RHI ENERGY SOLUTIONS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC452157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source