Bolton On Swale
Richmond
Yorkshire
DL10 6AQ
Director Name | Mr Stephen James Nicol |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 28 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Brian Campbell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | General Manager |
Correspondence Address | 216 Kings Road Dundonald Belfast County Antrim BT5 7HX Northern Ireland |
Director Name | Mr Hugh Dillon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 1998) |
Role | General Manager |
Correspondence Address | 7 Carol Gardens Newtownabbey County Antrim BT36 6SG Northern Ireland |
Director Name | Mr William Gordon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | General Manager |
Correspondence Address | 137 Lower Braniel Road Belfast County Antrim BT5 7NN Northern Ireland |
Director Name | Mr Alexander Steed Lattimer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1996) |
Role | Anti Crossian Engineer |
Correspondence Address | 39 New Line Dundonald Belfast County Antrim BT16 0UU Northern Ireland |
Director Name | Mr Raymond Platt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1996) |
Role | Accountant |
Correspondence Address | 25 Lower Turf Lane Scouthead Oldham Lancashire OL4 4BG |
Secretary Name | Mr Raymond Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 25 Lower Turf Lane Scouthead Oldham Lancashire OL4 4BG |
Director Name | James Jordan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 17 Axwell Park Road Blaydon On Tyne Tyne & Wear NE21 5PB |
Director Name | Mr Douglas Spence |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Elston Close Newcastle Upon Tyne Tyne & Wear NE5 1JZ |
Director Name | Mr Robert Thompson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leadgates Great Whittington Northumberland NE19 2HB |
Secretary Name | Mr Douglas Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Elston Close Newcastle Upon Tyne Tyne & Wear NE5 1JZ |
Director Name | Mr Brendan Michael Fitzsimons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Monkton Village Jarrow Tyne & Wear NE32 5NN |
Director Name | Brendan Michael Fitzsimons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 61 North Drive Woodcroft Green Hebburn Tyne & Wear NE31 1EW |
Website | www.pyeroy.co.uk |
---|
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1 at £1 | Pyeroy Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Solvency statement dated 17/12/13 (1 page) |
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Solvency statement dated 17/12/13 (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Statement of capital on 19 December 2013
|
17 December 2013 | Termination of appointment of Douglas Spence as a director (1 page) |
17 December 2013 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
17 December 2013 | Termination of appointment of Douglas Spence as a secretary (1 page) |
17 December 2013 | Termination of appointment of Douglas Spence as a director (1 page) |
17 December 2013 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
17 December 2013 | Termination of appointment of Douglas Spence as a secretary (1 page) |
23 July 2013 | Termination of appointment of Robert Thompson as a director (2 pages) |
23 July 2013 | Registered office address changed from Kirkstone House St. Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from Kirkstone House St. Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Robert Thompson as a director (2 pages) |
9 May 2013 | Termination of appointment of Brendan Fitzsimons as a director (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Termination of appointment of Brendan Fitzsimons as a director (1 page) |
11 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 May 2011 (16 pages) |
8 June 2011 | Annual return made up to 8 May 2011 (16 pages) |
8 June 2011 | Annual return made up to 8 May 2011 (16 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 June 2010 | Annual return made up to 8 May 2010 (15 pages) |
3 June 2010 | Annual return made up to 8 May 2010 (15 pages) |
3 June 2010 | Annual return made up to 8 May 2010 (15 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2008 | Return made up to 08/05/08; no change of members
|
6 November 2008 | Return made up to 08/05/08; no change of members
|
16 October 2008 | Appointment terminated director james jordan (1 page) |
16 October 2008 | Appointment terminated director james jordan (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2007 | Return made up to 08/05/07; no change of members (8 pages) |
16 July 2007 | Return made up to 08/05/07; no change of members (8 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (8 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2005 | Return made up to 08/05/05; full list of members
|
15 June 2005 | Return made up to 08/05/05; full list of members
|
15 May 2004 | Return made up to 08/05/04; full list of members
|
15 May 2004 | Return made up to 08/05/04; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members
|
9 June 2003 | Return made up to 08/05/03; full list of members
|
27 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 08/05/02; full list of members (8 pages) |
16 August 2002 | Return made up to 08/05/02; full list of members (8 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Company name changed A.S.R. coatings LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed A.S.R. coatings LIMITED\certificate issued on 13/06/02 (2 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members
|
29 May 2001 | Return made up to 08/05/01; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Return made up to 08/05/00; full list of members
|
22 June 2000 | Return made up to 08/05/00; full list of members
|
22 June 2000 | Location of register of members (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
16 September 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
16 September 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Return made up to 13/07/96; full list of members
|
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members
|
28 August 1996 | Secretary resigned;director resigned (2 pages) |
28 August 1996 | Secretary resigned;director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
14 May 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 May 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 501 glossop road sheffield S10 2QE (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 501 glossop road sheffield S10 2QE (1 page) |
8 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
6 August 1991 | Return made up to 31/07/91; no change of members (6 pages) |
6 August 1991 | Return made up to 31/07/91; no change of members (6 pages) |
7 August 1990 | Return made up to 03/08/90; full list of members (4 pages) |
7 August 1990 | Return made up to 03/08/90; full list of members (4 pages) |
3 May 1990 | Resolutions
|
3 May 1990 | Nc inc already adjusted 10/04/90 (1 page) |
3 May 1990 | Ad 10/04/90--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages) |
3 May 1990 | Resolutions
|
3 May 1990 | Ad 10/04/90--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages) |
3 May 1990 | Nc inc already adjusted 10/04/90 (1 page) |
23 September 1988 | Return made up to 29/08/88; full list of members (4 pages) |
23 September 1988 | Return made up to 29/08/88; full list of members (4 pages) |
17 September 1987 | Return made up to 21/08/87; full list of members (4 pages) |
17 September 1987 | Return made up to 21/08/87; full list of members (4 pages) |
6 December 1986 | Allotment of shares (2 pages) |
6 December 1986 | Allotment of shares (2 pages) |
10 July 1986 | Annual return made up to 18/07/86 (6 pages) |
10 July 1986 | Annual return made up to 18/07/86 (6 pages) |
31 January 1986 | Share capital (2 pages) |
31 January 1986 | Share capital (2 pages) |
26 September 1984 | Allotment of shares (2 pages) |
26 September 1984 | Allotment of shares (2 pages) |
4 May 1984 | Allotment of shares (2 pages) |
4 May 1984 | Allotment of shares (2 pages) |
5 April 1984 | Memorandum and Articles of Association (9 pages) |
5 April 1984 | Memorandum and Articles of Association (9 pages) |
27 February 1984 | Certificate of incorporation (1 page) |
27 February 1984 | Certificate of incorporation (1 page) |