Blackglen Road
Sandyford
Dublin 18
Irish
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 September 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Director Name | Michael John Maloney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Beechwood Road Ranelagh Dublin 6 Ireland |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Secretary Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Secretary Name | Mr Robin Anthony Gregson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | John Timothy Nagle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | Falmor Falls Road Shankill Co Dublin Irish |
Director Name | Mr John David Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Darton Butterhill Blessington Wicklow Ireland |
Director Name | Paul Saxton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 19 Ashdale Close Alsager Staffordshire ST7 2EN |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Website | payzone.co.uk/ |
---|---|
Telephone | 01606 338290 |
Telephone region | Northwich |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages) |
22 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 March 2009 | Full accounts made up to 30 September 2007 (21 pages) |
27 March 2009 | Full accounts made up to 30 September 2007 (21 pages) |
2 February 2009 | Appointment Terminated Director james murphy (1 page) |
2 February 2009 | Appointment terminated director james murphy (1 page) |
22 October 2008 | Appointment Terminated Director john nagle (1 page) |
22 October 2008 | Appointment terminated director john nagle (1 page) |
22 October 2008 | Appointment Terminated Director john williamson (1 page) |
22 October 2008 | Appointment terminated director john williamson (1 page) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
13 May 2008 | Director appointed mary turrell (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
7 May 2008 | Director appointed michael maloney (3 pages) |
7 May 2008 | Director appointed james timmerman murphy (3 pages) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
30 July 2007 | Accounting reference date extended from 30/12/07 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date extended from 30/12/07 to 31/12/07 (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of register of members (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
14 June 2007 | Auditor's resignation (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
8 May 2007 | Director's particulars changed (3 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Accounting reference date extended from 30/09/07 to 30/12/07 (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page) |
19 March 2007 | New director appointed (2 pages) |
15 March 2007 | Amended full accounts made up to 30 September 2006 (17 pages) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Company name changed cardpoint merchant services limi ted\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Amended full accounts made up to 30 September 2006 (17 pages) |
15 March 2007 | Company name changed cardpoint merchant services limi ted\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (1 page) |
6 November 2006 | New secretary appointed;new director appointed (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
23 June 2005 | Return made up to 30/05/05; full list of members
|
23 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
9 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
30 June 2004 | Return made up to 30/05/04; full list of members
|
30 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 November 2003 | Company name changed cardpoint merchant retail limite d\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed cardpoint merchant retail limite d\certificate issued on 18/11/03 (2 pages) |
30 September 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
30 September 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (3 pages) |
25 September 2003 | New secretary appointed (3 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Company name changed cardpoint nederland LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed cardpoint nederland LIMITED\certificate issued on 18/06/03 (2 pages) |
9 June 2003 | Company name changed hallco 895 LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed hallco 895 LIMITED\certificate issued on 09/06/03 (2 pages) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Incorporation (16 pages) |