Company NameThe Payroll Company Limited
Company StatusDissolved
Company Number02319777
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 4 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)
Previous NameFree Trade Management Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter John Huddleston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(7 years after company formation)
Appointment Duration6 years, 6 months (closed 18 June 2002)
RoleManaging Director
Correspondence Address157/159 High Street
Acton
London
W3 6LP
Secretary NamePaul Edward Ramsden
NationalityBritish
StatusClosed
Appointed28 November 1996(8 years after company formation)
Appointment Duration5 years, 6 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address73 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Director NamePeter John Huddleston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleCompany Director
Correspondence Address37 Free Trade Wharf
The Highway Wapping
London
E1 9ES
Secretary NameJohn Edward Ramsden
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address7 Wood Lane
Birchanger
Bishops Stortford
Essex
CM23 5QN
Director NamePaul Edward Ramsden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 28 November 1996)
RoleOffice Manager
Correspondence Address73 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Secretary NamePaul Edward Ramsden
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address73 Larksway
Bishops Stortford
Hertfordshire
CM23 4DG
Secretary NameAnne Thompson
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address50 Cearns House
William Morley Close
London
E6 1QX

Location

Registered Address157/159 High Street
Acton
London
W3 6LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£902
Cash£100

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
18 May 2001Secretary's particulars changed (1 page)
4 December 2000Return made up to 28/11/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 March 2000Return made up to 28/11/99; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Return made up to 28/11/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 28/11/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 August 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Return made up to 28/11/96; change of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 December 1995Secretary resigned;new director appointed (2 pages)
1 December 1995Return made up to 28/11/95; full list of members (8 pages)