Company NamePayment Services Limited
Company StatusDissolved
Company Number05090355
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Secretary NameRobert Sloss
StatusClosed
Appointed12 July 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Jayne Wilcock
StatusClosed
Appointed12 July 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2018(14 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 March 2019)
RoleTreasury Accountant
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(14 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMaureen Foreman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Shelley Road
Stratford Upon Avon
Warwickshire
CV37 7JR
Director NamePeter Francis Foreman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shelley Road
Stratford Upon Avon
Warwickshire
CV37 7JR
Secretary NameMaureen Foreman
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Shelley Road
Stratford Upon Avon
Warwickshire
CV37 7JR
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusResigned
Appointed06 January 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr David Stephen Brew
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Francis Henry Perry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Secretary NameMr Francis Henry Perry
StatusResigned
Appointed20 November 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMrs Jennifer Susan Savage
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Colin Walters
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCrocus Street The Meadows
Nottingham
NG2 3EJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.europsl.com
Telephone01604 521322
Telephone regionNorthampton

Location

Registered AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£809,648
Cash£33
Current Liabilities£6,467

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
8 October 2018Appointment of Mr Christian Bruno Jean Idczak as a director on 28 September 2018 (2 pages)
8 October 2018Appointment of Mr John Anthony Robinson as a director on 28 September 2018 (2 pages)
8 October 2018Termination of appointment of Colin Walters as a director on 28 September 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 October 2018Termination of appointment of Craig Alexander Forbes as a director on 28 September 2018 (1 page)
26 April 2018Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
26 April 2018Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 April 2018Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Security Monitoring Centres Limited as a person with significant control on 31 March 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 September 2016Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Colin Walters as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Colin Walters as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Jennifer Susan Savage as a director on 29 September 2016 (1 page)
2 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 July 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
27 July 2016Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages)
26 July 2016Appointment of Laura Jayne Wilcock as a secretary on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of Francis Henry Perry as a secretary on 12 July 2016 (1 page)
26 July 2016Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of David Stephen Brew as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of David Stephen Brew as a director on 12 July 2016 (1 page)
26 July 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Appointment of Laura Jayne Wilcock as a secretary on 12 July 2016 (2 pages)
26 July 2016Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Francis Henry Perry as a director on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Francis Henry Perry as a director on 12 July 2016 (1 page)
26 July 2016Appointment of Mr Craig Alexander Forbes as a director on 12 July 2016 (2 pages)
26 July 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
26 July 2016Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Littleton Road Ashford Middlesex TW15 1TZ on 26 July 2016 (1 page)
26 July 2016Appointment of Ms Jennifer Susan Savage as a director on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of Francis Henry Perry as a secretary on 12 July 2016 (1 page)
26 July 2016Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages)
26 July 2016Appointment of Robert Sloss as a secretary on 12 July 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 46
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 46
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Appointment of Mr David Stephen Brew as a director on 20 November 2014 (2 pages)
30 April 2015Termination of appointment of Robert Bernard Lazare as a director on 20 November 2014 (1 page)
30 April 2015Appointment of Mr Francis Henry Perry as a secretary on 20 November 2014 (2 pages)
30 April 2015Termination of appointment of Jane Angela Lazare as a secretary on 20 November 2014 (1 page)
30 April 2015Appointment of Mr David Stephen Brew as a director on 20 November 2014 (2 pages)
30 April 2015Appointment of Mr Francis Henry Perry as a director on 20 November 2014 (2 pages)
30 April 2015Termination of appointment of Jane Angela Lazare as a secretary on 20 November 2014 (1 page)
30 April 2015Termination of appointment of Robert Bernard Lazare as a director on 20 November 2014 (1 page)
30 April 2015Appointment of Mr Francis Henry Perry as a secretary on 20 November 2014 (2 pages)
30 April 2015Appointment of Mr Francis Henry Perry as a director on 20 November 2014 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 46
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 46
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 46
(3 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 46
(3 pages)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 February 2013Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 46
(4 pages)
19 February 2013Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 46
(4 pages)
12 February 2013Purchase of own shares. (4 pages)
12 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 February 2013Purchase of own shares. (4 pages)
12 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 31/03/06; full list of members (3 pages)
25 July 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
22 June 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
22 June 2004Registered office changed on 22/06/04 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
31 March 2004Incorporation (12 pages)
31 March 2004Incorporation (12 pages)