About

Registered Number: 07420728
Date of Incorporation: 27/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (9 years and 5 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Payyours Ltd was founded on 27 October 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE DAVIES (NOMINEES) LIMITED 27 October 2010 28 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 09 July 2013
RESOLUTIONS - N/A 04 July 2013
4.20 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 28 August 2012
SH08 - Notice of name or other designation of class of shares 28 August 2012
SH01 - Return of Allotment of shares 28 August 2012
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 23 December 2011
RESOLUTIONS - N/A 24 January 2011
RESOLUTIONS - N/A 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
SH08 - Notice of name or other designation of class of shares 24 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AP01 - Appointment of director 09 November 2010
CERTNM - Change of name certificate 04 November 2010
CONNOT - N/A 29 October 2010
NEWINC - New incorporation documents 27 October 2010

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 20 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.