Company NamePapillon Financial Systems Consulting Limited
Company StatusDissolved
Company Number04454898
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date10 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Berry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Jameson Road
Harpenden
Hertfordshire
AL5 4HQ
Secretary NameLynda Berry
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2014)
RoleOptician
Correspondence Address18 Jameson Road
Harpenden
Hertfordshire
AL5 4HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Linda Berry
50.00%
Ordinary B
100 at £1Michael Berry
50.00%
Ordinary A

Financials

Year2014
Net Worth£573,527
Cash£513,921
Current Liabilities£25,606

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
27 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
27 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
27 June 2013Liquidators statement of receipts and payments to 22 April 2013 (6 pages)
1 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-23
(1 page)
1 May 2012Appointment of a voluntary liquidator (2 pages)
1 May 2012Declaration of solvency (3 pages)
1 May 2012Declaration of solvency (3 pages)
1 May 2012Appointment of a voluntary liquidator (2 pages)
1 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24 April 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 200
(5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 200
(5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 200
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 7 March 2011 (1 page)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2009Return made up to 05/06/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 August 2007Return made up to 05/06/07; full list of members (2 pages)
28 August 2007Return made up to 05/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 June 2004Return made up to 05/06/04; full list of members (6 pages)
2 June 2004Return made up to 05/06/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
10 January 2004Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
12 August 2003Return made up to 05/06/03; full list of members (6 pages)
12 August 2003Return made up to 05/06/03; full list of members (6 pages)
15 July 2003Ad 01/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2003Ad 01/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
5 June 2002Incorporation (16 pages)
5 June 2002Incorporation (16 pages)