Company NamePaytrend Limited
DirectorsLinda Anne Lockwood and Nigel Kenneth Lockwood
Company StatusDissolved
Company Number02182099
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Linda Anne Lockwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence Address67 Grange Road
Aveley
South Ockendon
Essex
RM15 4ES
Director NameMr Nigel Kenneth Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Grange Road
Aveley
South Ockendon
Essex
RM15 4EJ
Secretary NameMrs Linda Anne Lockwood
NationalityBritish
StatusCurrent
Appointed04 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address67 Grange Road
Aveley
South Ockendon
Essex
RM15 4ES

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£69,341
Net Worth-£13,320
Cash£2,538
Current Liabilities£20,918

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2002Registered office changed on 09/04/02 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2002Statement of affairs (6 pages)
5 November 2001Total exemption full accounts made up to 29 February 2000 (10 pages)
1 August 2001Return made up to 04/05/01; full list of members (6 pages)
1 August 2001Return made up to 04/05/00; full list of members (6 pages)
19 June 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2000Full accounts made up to 28 February 1999 (10 pages)
4 November 1999Return made up to 04/05/99; full list of members (6 pages)
25 November 1998Full accounts made up to 28 February 1998 (9 pages)
21 August 1998Return made up to 04/05/98; full list of members (6 pages)
3 March 1998Full accounts made up to 28 February 1997 (9 pages)
11 November 1997Return made up to 04/05/97; full list of members (6 pages)
11 November 1997Registered office changed on 11/11/97 from: 67 grange rd aveley south ockendon essex RM15 4ES (1 page)
10 January 1997Full accounts made up to 28 February 1996 (9 pages)
10 December 1996Return made up to 04/05/95; full list of members (6 pages)
10 December 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Full accounts made up to 28 February 1995 (9 pages)