Company NamePayphones UK Plc
Company StatusDissolved
Company Number02118688
CategoryPublic Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)
Previous NameAnderford Consultants Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMadeleine Heather Wagner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 28 June 2001)
RolePhysio Therapist
Correspondence AddressDowns View
Hazel Way
Chipstead
Surrey
CR5 3PJ
Director NameMr Richard Frederick Charles Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 25 June 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns View
4 Hazel Way
Chipstead
Surrey
CR5 3PJ
Secretary NameMadeleine Heather Wagner
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressDowns View
Hazel Way
Chipstead
Surrey
CR5 3PJ

Location

Registered Address4 Hazel Way
Coulsdon
Surrey
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,120
Current Liabilities£18,391

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
31 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 July 2000Return made up to 08/06/00; full list of members (6 pages)
11 June 1999Return made up to 08/06/99; no change of members
  • 363(287) ‐ Registered office changed on 11/06/99
(4 pages)
22 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 January 1999Company name changed anderford consultants PLC\certificate issued on 18/01/99 (2 pages)
3 August 1998Return made up to 08/06/98; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 June 1997Return made up to 08/06/97; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Minutes of meetings (1 page)
28 August 1996Return made up to 08/06/96; no change of members (4 pages)
5 January 1996Full accounts made up to 30 September 1995 (6 pages)
25 July 1995Return made up to 08/06/95; full list of members (6 pages)