Company NamePayzone Top-Up Limited
Company StatusDissolved
Company Number04782700
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBrenda Hogan
StatusClosed
Appointed02 March 2007(3 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(4 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
Northwich
Cheshire
CW9 7TW
Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2008(4 years, 10 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 NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany 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(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
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Nigel John Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 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
Appointed21 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleCompany 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(3 years, 4 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(3 years, 4 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(3 years, 4 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(3 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(3 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(3 years, 10 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(3 years, 10 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(3 years, 10 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(4 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
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 4 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 (11 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (11 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)
22 September 2009Full accounts made up to 30 September 2008 (15 pages)
22 September 2009Full accounts made up to 30 September 2008 (15 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
27 March 2009Full accounts made up to 30 September 2007 (21 pages)
27 March 2009Full accounts made up to 30 September 2007 (21 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)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; 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)
30 July 2007Accounting reference date extended from 30/12/07 to 31/12/07 (1 page)
30 July 2007Accounting reference date extended from 30/12/07 to 31/12/07 (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
13 July 2007Return made up to 30/05/07; full list of members (2 pages)
13 July 2007Location of debenture register (1 page)
13 July 2007Location of debenture register (1 page)
13 July 2007Return made up to 30/05/07; full list of members (2 pages)
13 July 2007Location of register of members (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 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Auditor's resignation (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
8 May 2007Director's particulars changed (3 pages)
8 May 2007Director's particulars changed (3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Accounting reference date extended from 30/09/07 to 30/12/07 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page)
19 March 2007New director appointed (2 pages)
15 March 2007Amended full accounts made up to 30 September 2006 (17 pages)
15 March 2007Auditor's resignation (1 page)
15 March 2007Company name changed cardpoint merchant services limi ted\certificate issued on 15/03/07 (2 pages)
15 March 2007Amended full accounts made up to 30 September 2006 (17 pages)
15 March 2007Company name changed cardpoint merchant services limi ted\certificate issued on 15/03/07 (2 pages)
15 March 2007Auditor's resignation (1 page)
9 March 2007Full accounts made up to 30 September 2006 (17 pages)
9 March 2007Full accounts made up to 30 September 2006 (17 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director 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 2006New director appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
6 November 2006New secretary appointed;new director appointed (1 page)
6 November 2006New secretary appointed;new director appointed (1 page)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
12 June 2006Return made up to 30/05/06; full list of members (3 pages)
12 June 2006Return made up to 30/05/06; full list of members (3 pages)
23 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 30/05/05; full list of members (3 pages)
9 March 2005Full accounts made up to 30 September 2004 (16 pages)
9 March 2005Full accounts made up to 30 September 2004 (16 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
16 August 2004Registered office changed on 16/08/04 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 30/05/04; full list of members (7 pages)
18 November 2003Company name changed cardpoint merchant retail limite d\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed cardpoint merchant retail limite d\certificate issued on 18/11/03 (2 pages)
30 September 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
30 September 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (3 pages)
25 September 2003New secretary appointed (3 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Company name changed cardpoint nederland LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed cardpoint nederland LIMITED\certificate issued on 18/06/03 (2 pages)
9 June 2003Company name changed hallco 895 LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed hallco 895 LIMITED\certificate issued on 09/06/03 (2 pages)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)