Company NamePick A Pay Day Loan Limited
Company StatusDissolved
Company Number07492533
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Greg Whitehurst
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Councillor Lane
Cheadle
Stockport
Cheshire
SK8 2HY
Director NameAhmad Butt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 68 Derby Road
Stockport
Manchester
SK4 4NF
Director NameRobert David Lynsdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warbrick Drive
Urmston
Manchester
M41 9QL
Director NameMrs Christine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameDonna-Marie Usher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
SK4 4PU

Location

Registered Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Greg Whitehurst
33.33%
Ordinary
1 at £1Luke Whitehurst
33.33%
Ordinary
1 at £1Megan Whitehurst
33.33%
Ordinary

Financials

Year2014
Net Worth-£278,312
Cash£20,604
Current Liabilities£298,916

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 April 2013Termination of appointment of Donna-Marie Usher as a director on 1 April 2013 (1 page)
10 April 2013Termination of appointment of Donna-Marie Usher as a director (1 page)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 3
(4 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 3
(4 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mr Greg Whitehurst on 31 October 2011 (3 pages)
28 November 2011Director's details changed for Mr Greg Whitehurst on 31 October 2011 (3 pages)
26 September 2011Termination of appointment of Ahmad Butt as a director (1 page)
26 September 2011Termination of appointment of Robert David Lynsdale as a director on 30 June 2011 (1 page)
26 September 2011Termination of appointment of Robert David Lynsdale as a director (1 page)
26 September 2011Termination of appointment of Ahmad Butt as a director on 30 June 2011 (1 page)
15 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3
(4 pages)
12 May 2011Appointment of Donna-Marie Usher as a director (15 pages)
12 May 2011Appointment of Donna-Marie Usher as a director (15 pages)
24 February 2011Appointment of Mr Greg Whitehurst as a director (2 pages)
24 February 2011Appointment of Mr Greg Whitehurst as a director (2 pages)
7 February 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
7 February 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
7 February 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
7 February 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
13 January 2011Incorporation (36 pages)
13 January 2011Incorporation (36 pages)