Company NamePayphones South East Ltd
Company StatusDissolved
Company Number02672520
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameLocalhurry Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Richard Wagner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 20 August 2008)
RoleFood & Beverages Manager
Correspondence AddressDowns View
Hazel Way
Coulsdon
Surrey
CR5 3PJ
Secretary NameMadeleine Heather Wagner
NationalityBritish
StatusClosed
Appointed14 December 1995(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 20 August 2008)
RoleCompany Director
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
Appointed13 February 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns View
4 Hazel Way
Chipstead
Surrey
CR5 3PJ
Secretary NameMr David Michael Phillips
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oak Dene Close
Claverdon
Warwick
Warwickshire
CV35 8PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed14 January 1992(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 13 February 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed14 January 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

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

Financials

Year2014
Turnover£31,652
Gross Profit£27,603
Net Worth£17,082
Cash£19,289
Current Liabilities£4,403

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
22 January 2008Return made up to 02/01/08; full list of members (2 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: downs view 4 hazel way coulsdon surrey CR5 3PJ (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Location of register of members (1 page)
29 March 2007Return made up to 02/01/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Return made up to 02/01/06; full list of members (2 pages)
27 January 2005Return made up to 02/01/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 March 2004Return made up to 02/01/04; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
27 March 2002Return made up to 02/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Return made up to 02/01/00; no change of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Return made up to 02/01/99; no change of members (4 pages)
27 January 1998Company name changed localhurry LIMITED\certificate issued on 28/01/98 (2 pages)
8 January 1998Return made up to 02/01/98; full list of members (6 pages)
23 June 1997Full accounts made up to 31 March 1997 (14 pages)
13 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1996Full accounts made up to 31 March 1996 (15 pages)
14 August 1995Registered office changed on 14/08/95 from: accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page)
17 July 1995Full accounts made up to 31 March 1995 (11 pages)