Company NamePYE Of Cambridge Limited
Company StatusDissolved
Company Number00674887
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(36 years, 12 months after company formation)
Appointment Duration14 years, 3 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(48 years after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2012)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2008(48 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2012)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(36 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(36 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(40 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(46 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Return of final meeting in a members' voluntary winding up (6 pages)
15 November 2011Return of final meeting in a members' voluntary winding up (6 pages)
6 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
2 August 2010Declaration of solvency (3 pages)
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2010Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 2 August 2010 (2 pages)
2 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Declaration of solvency (3 pages)
2 August 2010Registered office address changed from C/O Smiths Group Plc 2Nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from C/O Smiths Group Plc 2Nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 2 August 2010 (2 pages)
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-15
(1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts made up to 31 July 2008 (2 pages)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Director's Change of Particulars / sarah cameron / 26/01/2009 / HouseName/Number was: 765, now: 2ND; Street was: finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL; Country was: england, now: (1 page)
27 January 2009Secretary's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr martin fox (1 page)
22 January 2009Appointment Terminated Director david penn (1 page)
22 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
1 October 2008Return made up to 13/08/08; full list of members (3 pages)
1 October 2008Return made up to 13/08/08; full list of members (3 pages)
30 September 2008Appointment Terminated Director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts made up to 31 July 2007 (1 page)
5 September 2007Return made up to 13/08/07; full list of members (2 pages)
5 September 2007Return made up to 13/08/07; full list of members (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
4 June 2007Accounts made up to 5 August 2006 (2 pages)
2 October 2006Return made up to 13/08/06; full list of members (2 pages)
2 October 2006Return made up to 13/08/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 May 2006Accounts made up to 31 July 2005 (2 pages)
5 October 2005Return made up to 13/08/05; full list of members (5 pages)
5 October 2005Return made up to 13/08/05; full list of members (5 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
3 June 2005Accounts made up to 31 July 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 October 2004Return made up to 13/08/04; full list of members (5 pages)
26 October 2004Return made up to 13/08/04; full list of members (5 pages)
27 May 2004Accounts made up to 31 July 2003 (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 September 2003Return made up to 13/08/03; full list of members (5 pages)
4 September 2003Return made up to 13/08/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
28 May 2003Accounts made up to 31 July 2002 (5 pages)
3 September 2002Return made up to 13/08/02; full list of members (5 pages)
3 September 2002Return made up to 13/08/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 May 2002Accounts made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 13/08/01; full list of members (5 pages)
30 August 2001Return made up to 13/08/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
13 November 2000Accounts made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 13/08/00; full list of members (5 pages)
6 September 2000Return made up to 13/08/00; full list of members (5 pages)
16 February 2000Accounts made up to 31 July 1999 (5 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
25 August 1999Return made up to 13/08/99; full list of members (15 pages)
25 August 1999Return made up to 13/08/99; full list of members (15 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
24 February 1999Accounts made up to 1 August 1998 (5 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
26 August 1998Return made up to 13/08/98; full list of members (7 pages)
26 August 1998Return made up to 13/08/98; full list of members (7 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 March 1998Accounts made up to 1 October 1997 (4 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (4 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (4 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (1 page)
8 December 1997New director appointed (5 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (5 pages)
8 December 1997New director appointed (5 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (5 pages)
8 December 1997New secretary appointed (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
20 August 1997Return made up to 13/08/97; full list of members (5 pages)
20 August 1997Return made up to 13/08/97; full list of members (5 pages)
10 July 1997Accounts made up to 31 December 1996 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
25 June 1996Accounts made up to 31 December 1995 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 August 1995Return made up to 13/08/95; full list of members (12 pages)
18 August 1995Return made up to 13/08/95; full list of members (6 pages)
3 May 1995Director resigned (4 pages)
3 April 1995Accounts made up to 31 December 1994 (4 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 June 1994Full accounts made up to 31 December 1993 (6 pages)
22 June 1994Full accounts made up to 31 December 1993 (6 pages)
20 August 1993Full accounts made up to 31 December 1992 (4 pages)
20 August 1993Full accounts made up to 31 December 1992 (4 pages)
23 July 1992Full accounts made up to 31 December 1991 (4 pages)
23 July 1992Full accounts made up to 31 December 1991 (4 pages)
7 August 1991Full accounts made up to 31 December 1990 (4 pages)
7 August 1991Full accounts made up to 31 December 1990 (4 pages)
3 September 1990Full accounts made up to 31 December 1989 (5 pages)
3 September 1990Full accounts made up to 31 December 1989 (5 pages)
4 August 1988Return made up to 02/05/88; full list of members (4 pages)
4 August 1988Return made up to 02/05/88; full list of members (4 pages)
28 June 1986Full accounts made up to 31 December 1985 (5 pages)
28 June 1986Full accounts made up to 31 December 1985 (5 pages)