About

Registered Number: 07154674
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2015 (9 years and 3 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Based in Manchester, Pay Sense Ltd was established in 2010. The companies directors are listed as Murfitt, David George, Coldron, Lee James at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDRON, Lee James 15 February 2010 25 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MURFITT, David George 11 February 2010 28 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2014
AD01 - Change of registered office address 06 August 2013
RESOLUTIONS - N/A 05 August 2013
4.20 - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2013
AA - Annual Accounts 27 June 2013
MR04 - N/A 25 June 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 05 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AD01 - Change of registered office address 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AP01 - Appointment of director 16 March 2010
NEWINC - New incorporation documents 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 August 2011 Fully Satisfied

N/A

All assets debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.