Company NamePyeroy (Northern Ireland) Limited
Company StatusDissolved
Company Number01795319
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NamesMeccatron Limited and A.S.R. Coatings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(18 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Old Hall
Bolton On Swale
Richmond
Yorkshire
DL10 6AQ
Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Brian Campbell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleGeneral Manager
Correspondence Address216 Kings Road
Dundonald
Belfast
County Antrim
BT5 7HX
Northern Ireland
Director NameMr Hugh Dillon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleGeneral Manager
Correspondence Address7 Carol Gardens
Newtownabbey
County Antrim
BT36 6SG
Northern Ireland
Director NameMr William Gordon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleGeneral Manager
Correspondence Address137 Lower Braniel Road
Belfast
County Antrim
BT5 7NN
Northern Ireland
Director NameMr Alexander Steed Lattimer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1996)
RoleAnti Crossian Engineer
Correspondence Address39 New Line
Dundonald
Belfast
County Antrim
BT16 0UU
Northern Ireland
Director NameMr Raymond Platt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1996)
RoleAccountant
Correspondence Address25 Lower Turf Lane
Scouthead
Oldham
Lancashire
OL4 4BG
Secretary NameMr Raymond Platt
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address25 Lower Turf Lane
Scouthead
Oldham
Lancashire
OL4 4BG
Director NameJames Jordan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameMr Douglas Spence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Elston Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1JZ
Director NameMr Robert Thompson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeadgates
Great Whittington
Northumberland
NE19 2HB
Secretary NameMr Douglas Spence
NationalityBritish
StatusResigned
Appointed04 January 1996(11 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Elston Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1JZ
Director NameMr Brendan Michael Fitzsimons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm
Monkton Village
Jarrow
Tyne & Wear
NE32 5NN
Director NameBrendan Michael Fitzsimons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 10 months after company formation)
Appointment Duration3 days (resigned 04 January 1999)
RoleCompany Director
Correspondence Address61 North Drive
Woodcroft Green
Hebburn
Tyne & Wear
NE31 1EW

Contact

Websitewww.pyeroy.co.uk

Location

Registered AddressCompass Point
79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Pyeroy Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Solvency statement dated 17/12/13 (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
19 December 2013Solvency statement dated 17/12/13 (1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
17 December 2013Termination of appointment of Douglas Spence as a director (1 page)
17 December 2013Appointment of Mr Stephen James Nicol as a director (2 pages)
17 December 2013Termination of appointment of Douglas Spence as a secretary (1 page)
17 December 2013Termination of appointment of Douglas Spence as a director (1 page)
17 December 2013Appointment of Mr Stephen James Nicol as a director (2 pages)
17 December 2013Termination of appointment of Douglas Spence as a secretary (1 page)
23 July 2013Termination of appointment of Robert Thompson as a director (2 pages)
23 July 2013Registered 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 2013Registered 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 2013Termination of appointment of Robert Thompson as a director (2 pages)
9 May 2013Termination of appointment of Brendan Fitzsimons as a director (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Termination of appointment of Brendan Fitzsimons as a director (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 May 2011 (16 pages)
8 June 2011Annual return made up to 8 May 2011 (16 pages)
8 June 2011Annual return made up to 8 May 2011 (16 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 June 2010Annual return made up to 8 May 2010 (15 pages)
3 June 2010Annual return made up to 8 May 2010 (15 pages)
3 June 2010Annual return made up to 8 May 2010 (15 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 June 2009Return made up to 08/05/09; full list of members (6 pages)
5 June 2009Return made up to 08/05/09; full list of members (6 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2008Return made up to 08/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2008Return made up to 08/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2008Appointment terminated director james jordan (1 page)
16 October 2008Appointment terminated director james jordan (1 page)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2007Return made up to 08/05/07; no change of members (8 pages)
16 July 2007Return made up to 08/05/07; no change of members (8 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2006Return made up to 08/05/06; full list of members (8 pages)
16 May 2006Return made up to 08/05/06; full list of members (8 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Full accounts made up to 31 December 2002 (16 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
16 August 2002Return made up to 08/05/02; full list of members (8 pages)
16 August 2002Return made up to 08/05/02; full list of members (8 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
4 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Company name changed A.S.R. coatings LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed A.S.R. coatings LIMITED\certificate issued on 13/06/02 (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Location of register of members (1 page)
22 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000Location of register of members (1 page)
4 July 1999Full accounts made up to 31 December 1998 (18 pages)
4 July 1999Full accounts made up to 31 December 1998 (18 pages)
24 May 1999Return made up to 08/05/99; full list of members (6 pages)
24 May 1999Return made up to 08/05/99; full list of members (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
27 May 1998Full accounts made up to 31 December 1997 (18 pages)
27 May 1998Full accounts made up to 31 December 1997 (18 pages)
9 September 1997Return made up to 13/07/97; full list of members (6 pages)
9 September 1997Return made up to 13/07/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997Full accounts made up to 31 December 1996 (17 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
16 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
16 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
16 September 1996Full accounts made up to 31 December 1995 (18 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/08/96
(6 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/08/96
(6 pages)
28 August 1996Secretary resigned;director resigned (2 pages)
28 August 1996Secretary resigned;director resigned (2 pages)
28 August 1996New director appointed (2 pages)
14 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 May 1996Registered office changed on 13/05/96 from: 501 glossop road sheffield S10 2QE (1 page)
13 May 1996Registered office changed on 13/05/96 from: 501 glossop road sheffield S10 2QE (1 page)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)
31 July 1995Full group accounts made up to 31 March 1995 (19 pages)
31 July 1995Full group accounts made up to 31 March 1995 (19 pages)
6 August 1991Return made up to 31/07/91; no change of members (6 pages)
6 August 1991Return made up to 31/07/91; no change of members (6 pages)
7 August 1990Return made up to 03/08/90; full list of members (4 pages)
7 August 1990Return made up to 03/08/90; full list of members (4 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1990Nc inc already adjusted 10/04/90 (1 page)
3 May 1990Ad 10/04/90--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1990Ad 10/04/90--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
3 May 1990Nc inc already adjusted 10/04/90 (1 page)
23 September 1988Return made up to 29/08/88; full list of members (4 pages)
23 September 1988Return made up to 29/08/88; full list of members (4 pages)
17 September 1987Return made up to 21/08/87; full list of members (4 pages)
17 September 1987Return made up to 21/08/87; full list of members (4 pages)
6 December 1986Allotment of shares (2 pages)
6 December 1986Allotment of shares (2 pages)
10 July 1986Annual return made up to 18/07/86 (6 pages)
10 July 1986Annual return made up to 18/07/86 (6 pages)
31 January 1986Share capital (2 pages)
31 January 1986Share capital (2 pages)
26 September 1984Allotment of shares (2 pages)
26 September 1984Allotment of shares (2 pages)
4 May 1984Allotment of shares (2 pages)
4 May 1984Allotment of shares (2 pages)
5 April 1984Memorandum and Articles of Association (9 pages)
5 April 1984Memorandum and Articles of Association (9 pages)
27 February 1984Certificate of incorporation (1 page)
27 February 1984Certificate of incorporation (1 page)