Company NameThe Payroll Marketing Company Limited
DirectorsSamantha Rae Little and Simon Little
Company StatusDissolved
Company Number02912253
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSamantha Rae Little
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleMarketing Director
Correspondence AddressBadgers Hollow Mill Reach
Mill Lane
Albury
Surrey
GU5 9BA
Director NameSimon Little
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Hollow Mill Reach
Mill Lane
Albury
Surrey
GU5 9BA
Secretary NameSamantha Rae Little
NationalityBritish
StatusCurrent
Appointed31 August 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressBadgers Hollow Mill Reach
Mill Lane
Albury
Surrey
GU5 9BA
Director NameStuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 209
Pacific Wharf, 165 Rotherhithe Street
London
SE16 5QF
Director NameMr Anthony Carl Malcolm Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Lower Higham Road
Chalk
Gravesend
Kent
DA12 2NG
Secretary NameMr Anthony Carl Malcolm Smith
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Lower Higham Road
Chalk
Gravesend
Kent
DA12 2NG
Director NameDavid Charles Edwards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1999)
RoleSales Director
Correspondence Address23 Ballingdon Road
London
SW11 6AJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBrb House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,005,408
Gross Profit£514,784
Cash£52,030
Current Liabilities£612,615

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Liquidators statement of receipts and payments (5 pages)
4 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
30 May 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2000Statement of affairs (7 pages)
8 May 2000Registered office changed on 08/05/00 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
13 April 2000Return made up to 24/03/00; full list of members (7 pages)
16 November 1999Full accounts made up to 31 March 1998 (16 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director resigned (1 page)
29 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 May 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1999Director resigned (1 page)
21 May 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998New director appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 May 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Full accounts made up to 31 March 1995 (11 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
4 September 1995Secretary resigned (2 pages)
3 July 1995Return made up to 24/03/95; full list of members (6 pages)