Company NamePyrinac Limited
DirectorsPatricia Mary Alsop and Allan Chadwick
Company StatusActive
Company Number00497030
CategoryPrivate Limited Company
Incorporation Date29 June 1951(72 years, 10 months ago)

Business Activity

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

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 12 months
RoleCS
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusCurrent
Appointed27 May 1993(41 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameRichard Edward Surrey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(39 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleConstruction Director
Correspondence Address27 Thornfield Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5LG
Director NameCharles Patrick Boucher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address1 South Vale
Northallerton
North Yorkshire
DL6 1DQ
Director NameMartin Curry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleMechanical Engineer
Correspondence Address80 Starmer Crescent
Darlington
County Durham
DL1 4DQ
Director NameDonald McKinley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address118 High Street
Norton
Stockton On Tees
Cleveland
TS20 1DS
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed16 June 1991(39 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2017Restoration by order of the court (3 pages)
5 May 2017Restoration by order of the court (3 pages)
13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
28 November 1996Application for striking-off (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 July 1996Return made up to 16/06/96; no change of members (4 pages)
29 June 1995Return made up to 16/06/95; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 April 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
23 February 1990Full accounts made up to 31 December 1988 (5 pages)
1 August 1989Full accounts made up to 31 December 1987 (6 pages)
1 February 1988Full accounts made up to 31 December 1986 (5 pages)
8 October 1986Full accounts made up to 31 December 1985 (5 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
6 November 1985Accounts made up to 31 December 1984 (5 pages)
29 June 1983Accounts made up to 31 December 1982 (4 pages)
9 July 1980Accounts made up to 31 December 1979 (4 pages)
3 July 1978Accounts made up to 31 December 1977 (5 pages)
12 June 1978Annual return made up to 26/05/78 (6 pages)
12 June 1978Annual return made up to 26/05/78 (6 pages)
19 May 1977Annual return made up to 09/05/77 (6 pages)
19 May 1977Annual return made up to 09/05/77 (6 pages)
19 May 1977Accounts made up to 31 December 1976 (2 pages)
19 June 1976Accounts made up to 31 December 1975 (10 pages)
19 June 1976Annual return made up to 31/05/76 (6 pages)
19 June 1976Annual return made up to 31/05/76 (6 pages)
1 April 1976Accounts made up to 31 December 2075 (10 pages)
1 April 1976Accounts made up to 31 December 2075 (10 pages)
15 May 1975Annual return made up to 07/04/72 (5 pages)
15 May 1975Annual return made up to 07/04/72 (5 pages)
1 August 1974Annual return made up to 06/05/74 (6 pages)
1 August 1974Annual return made up to 06/05/74 (6 pages)
19 June 1973Annual return made up to 10/05/73 (6 pages)
19 June 1973Annual return made up to 10/05/73 (6 pages)
29 June 1951Incorporation (14 pages)
29 June 1951Incorporation (14 pages)