Company NameF.W. Payne (Poole) Limited
Company StatusDissolved
Company Number03060787
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NamePolyloo (Poole) Limited

Business Activity

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

Directors

Director NameMr Anthony Payne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(1 day after company formation)
Appointment Duration4 years, 10 months (closed 21 March 2000)
RoleCompany Director
Correspondence AddressThe Coach House 18 High Street
Hunsden
Hertfordshire
SG12 8NT
Director NameDavid Payne
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address64 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Secretary NameChristopher Payne
NationalityBritish
StatusClosed
Appointed14 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address64 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Voluntary strike-off action has been suspended (1 page)
16 April 1999Application for striking-off (1 page)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 September 1996Company name changed polyloo (poole) LIMITED\certificate issued on 13/09/96 (2 pages)
3 July 1996Return made up to 24/05/96; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
22 February 1996Accounting reference date notified as 30/06 (1 page)
18 August 1995Registered office changed on 18/08/95 from: 406 high road ilford essex IG1 1TW (1 page)
15 August 1995New director appointed (2 pages)
31 July 1995Memorandum and Articles of Association (8 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: 6 stoke newington road london N16 7XN (1 page)
28 July 1995New secretary appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned (2 pages)
25 July 1995Company name changed chancedeal LIMITED\certificate issued on 26/07/95 (4 pages)
24 May 1995Incorporation (16 pages)