Company NamePayne & Mighall Limited
DirectorsMark James Payne and Shirley Marjorie Payne
Company StatusDissolved
Company Number00671425
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark James Payne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(32 years after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence Address24 St Lukes Road
Brighton
BN2 2ZD
Director NameShirley Marjorie Payne
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(32 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressSweet Mine Pits
Crowborough Road
Nutley
East Sussex
TN22 3HY
Secretary NameMark James Payne
NationalityBritish
StatusCurrent
Appointed20 September 1995(34 years, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Correspondence Address24 St Lukes Road
Brighton
BN2 2ZD
Secretary NameShirley Marjorie Payne
NationalityBritish
StatusResigned
Appointed26 September 1992(32 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressSweet Mine Pits
Crowborough Road
Nutley
East Sussex
TN22 3HY

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,751
Cash£300
Current Liabilities£90,952

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 January 2002Dissolved (1 page)
17 October 2001Liquidators statement of receipts and payments (5 pages)
8 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (3 pages)
6 September 2000Liquidators statement of receipts and payments (6 pages)
25 August 1999Appointment of a voluntary liquidator (1 page)
25 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1999Statement of affairs (7 pages)
16 August 1999Registered office changed on 16/08/99 from: 49A, eastern road, haywards heath, sussex. RH16 3NG (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Return made up to 26/09/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (16 pages)
30 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1995New secretary appointed (2 pages)