Company NamePayzone Top-Up Collection Services Limited
Company StatusDissolved
Company Number03775959
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameP T Distribution Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameBrenda Hogan
StatusClosed
Appointed02 March 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressApt 55 Sandyford View Simonsridge
Blackglen Road
Sandyford
Dublin 18
Irish
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 21 September 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDavidson House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Director NameKerry Louise Gatford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address44 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameJulia Diane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Wheathill Grove
Littleover
Derby
DE23 7XW
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address44 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameMr Patrick Vaughan Radford
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2003)
RoleRetired Company Director
Correspondence AddressLangford Hall
Newark
Nottingham
Nottinghamshire
NG23 7RS
Director NameMr Timothy Piers Radford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeydour House Heydour
Grantham
Lincolnshire
NG32 3NG
Director NameRichard Hugh Cunningham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHam House 17 Cottesmore Road
Ashwell
Oakham
Leicestershire
LE15 9RU
Director NameGael Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2002)
RoleFinance Director
Correspondence AddressWoodview Horncastle Road
Southrey Wood
Lincoln
Lincolnshire
LN3 5SU
Director NameMr Christopher John Tombs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House
Gunby
Grantham
Lincolnshire
NG33 5LF
Secretary NameMr Patrick Vaughan Radford
NationalityBritish
StatusResigned
Appointed20 May 1999(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2000)
RoleRetired Company Director
Correspondence AddressLangford Hall
Newark
Nottingham
Nottinghamshire
NG23 7RS
Secretary NameGael Clarke
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleAccountant
Correspondence AddressWoodview Horncastle Road
Southrey Wood
Lincoln
Lincolnshire
LN3 5SU
Secretary NameMr Anthony Vincent Dearden
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury House
Penn Lane
Stathern
Leicestershire
LE14 4JA
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMr Nigel John Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Secretary NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed21 December 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2006(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2007)
RoleCompany Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed16 October 2006(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NameJohn Timothy Nagle
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressFalmor
Falls Road
Shankill
Co Dublin
Irish
Director NameMr John David Williamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2008)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDarton
Butterhill
Blessington
Wicklow
Ireland
Director NamePaul Saxton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2007)
RoleCompany Director
Correspondence Address19 Ashdale Close
Alsager
Staffordshire
ST7 2EN
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Contact

Websitepayzone.co.uk/
Telephone01606 338290
Telephone regionNorthwich

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
24 August 2009Accounts made up to 30 September 2008 (8 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 30 September 2007 (8 pages)
27 March 2009Accounts made up to 30 September 2007 (8 pages)
2 February 2009Appointment terminated director james murphy (1 page)
2 February 2009Appointment Terminated Director james murphy (1 page)
22 October 2008Appointment Terminated Director john nagle (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
22 October 2008Appointment Terminated Director john williamson (1 page)
22 May 2008Return made up to 19/05/08; full list of members (4 pages)
22 May 2008Return made up to 19/05/08; full list of members (4 pages)
13 May 2008Director appointed mary turrell (3 pages)
13 May 2008Director appointed mary turrell (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
13 July 2007Location of debenture register (1 page)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of debenture register (1 page)
13 July 2007Location of register of members (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Auditor's resignation (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Director's particulars changed (3 pages)
8 May 2007Director's particulars changed (3 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2007Company name changed p t distribution LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed p t distribution LIMITED\certificate issued on 04/04/07 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 March 2007Auditor's resignation (1 page)
15 March 2007Auditor's resignation (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page)
15 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 March 2007Accounts made up to 30 September 2006 (6 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 August 2006Accounts made up to 30 September 2005 (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
24 June 2005Return made up to 19/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 19/05/05; full list of members (3 pages)
9 March 2005Accounts made up to 30 September 2004 (9 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: st james s court brown street manchester greater manchester M2 2JL (1 page)
16 August 2004Registered office changed on 16/08/04 from: st james s court brown street manchester greater manchester M2 2JL (1 page)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Registered office changed on 09/07/03 from: brunel park brunel drive newark nottinghamshire NG24 2EG (1 page)
9 July 2003Registered office changed on 09/07/03 from: brunel park brunel drive newark nottinghamshire NG24 2EG (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 July 2003Auditor's resignation (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Auditor's resignation (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 July 2003New director appointed (2 pages)
3 July 2003Full accounts made up to 31 December 2002 (19 pages)
3 July 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 19/05/02; full list of members (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (15 pages)
12 September 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 19/05/01; full list of members (7 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(7 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Particulars of mortgage/charge (5 pages)
7 March 2001Registered office changed on 07/03/01 from: the stables langford hall newark nottinghamshire NG23 7RS (1 page)
7 March 2001Registered office changed on 07/03/01 from: the stables langford hall newark nottinghamshire NG23 7RS (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
14 June 2000Return made up to 19/05/00; full list of members (7 pages)
14 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1999Ad 23/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 August 1999Ad 23/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 July 1999£ nc 100/100000 29/06/99 (1 page)
6 July 1999£ nc 100/100000 29/06/99 (1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
3 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 May 1999Incorporation (23 pages)
19 May 1999Incorporation (23 pages)