Company NamePayzone Europe Limited
Company StatusDissolved
Company Number06326540
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

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
Appointed27 July 2007(same day as company formation)
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(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 21 July 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Director NameJohn Timothy Nagle
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFalmor
Falls Road
Shankill
Co Dublin
Irish
Director NameJohn David Williamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleFinance Director
Correspondence Address37 Ashton
Blessington
County Wicklow
Co Wick
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(7 months, 2 weeks 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 NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (2 pages)
2 February 2009Appointment terminated director james murphy (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
13 May 2008Director appointed mary turrell (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
27 July 2007Secretary resigned (1 page)