Company NamePay The Wages Limited
Company StatusDissolved
Company Number04179977
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Royston Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameEan David Black
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(3 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months (closed 22 September 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressStream House
Castle Hill
Rotherfield
East Sussex
TN6 3RY
Secretary NameJonathan Royston Williams
NationalityBritish
StatusClosed
Appointed12 February 2002(11 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address12 Tanners Cross
Haywards Heath
West Sussex
RH16 4GE
Secretary NameDaniel Glover
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Hartscroft
Croydon
Surrey
CR0 9LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr E.d. Black
50.00%
Ordinary
1 at £1Mr P.r. Williams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Davis Burton Williams & Co 11 Beeches Avenue, Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Peter Royston Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Peter Royston Williams on 16 March 2010 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
18 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
15 March 2001Incorporation (20 pages)
15 March 2001Incorporation (20 pages)