Company NamePyzotec Limited
Company StatusDissolved
Company Number02144999
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameCoursebond Limited

Business Activity

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

Directors

Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2019)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Director NameMr Robert A Lapetina
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address4196 Abinadi Road
Salt Lake City
Utah 84124
United States
Director NameMr William James Frost
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2018)
RoleAccountant
Correspondence Address6573 Rose Canyon Road
Herriman
Utah 84064
United States
Director NameMr Donald Earl Bonnema
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address1875 Casino Way
Salt Lake City
Utah 84121
United States
Director NameDavid Sced
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 1996)
RoleAccountant
Correspondence Address34 Campion Way
Boughton Vale
Rugby
Warwickshire
CV23 0UR
Director NameMr David Robin Legg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 Fir Tree Lane
Swinford
Lutterworth
Leicestershire
LE17 6BH
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(21 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(26 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(30 years, 5 months after company formation)
Appointment Duration4 months (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 November 2018Termination of appointment of Donald Earl Bonnema as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of William James Frost as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Robert a Lapetina as a director on 31 October 2018 (1 page)
27 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
15 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
3 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 December 2017Appointment of Miss Fiona Margaret Gillespie as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Miss Fiona Margaret Gillespie as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Matthew Robin Mckeown as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Matthew Robin Mckeown as a director on 13 December 2017 (2 pages)
5 December 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
5 December 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(8 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(8 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(8 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(8 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(8 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(8 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(8 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(8 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(8 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
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)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director and secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director and secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
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)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (2 pages)
21 January 2009Director appointed mr martin fox (2 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 for a dormant company made up to 31 July 2007 (1 page)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 February 2006Return made up to 04/12/05; full list of members (7 pages)
8 February 2006Return made up to 04/12/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (7 pages)
11 February 2005Return made up to 04/12/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 July 2003 (6 pages)
18 May 2004Full accounts made up to 31 July 2003 (6 pages)
24 January 2004Return made up to 04/12/03; full list of members (7 pages)
24 January 2004Return made up to 04/12/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
28 May 2003Full accounts made up to 31 July 2002 (6 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 July 2000 (6 pages)
25 January 2001Full accounts made up to 31 July 2000 (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 July 1999 (6 pages)
9 February 2000Full accounts made up to 31 July 1999 (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (7 pages)
16 December 1999Return made up to 04/12/99; full list of members (7 pages)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
30 May 1998Full accounts made up to 2 August 1997 (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
2 January 1996Return made up to 04/12/95; full list of members (8 pages)
2 January 1996Return made up to 04/12/95; full list of members (8 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
10 March 1995Director's particulars changed (3 pages)
10 March 1995Director's particulars changed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 March 1993Full accounts made up to 3 August 1992 (8 pages)
1 March 1993Full accounts made up to 3 August 1992 (8 pages)
1 March 1993Full accounts made up to 3 August 1992 (8 pages)
25 June 1992Full accounts made up to 3 August 1991 (9 pages)
25 June 1992Full accounts made up to 3 August 1991 (9 pages)
25 June 1992Full accounts made up to 3 August 1991 (9 pages)
12 November 1990Full accounts made up to 4 August 1990 (9 pages)
12 November 1990Full accounts made up to 4 August 1990 (9 pages)
12 November 1990Full accounts made up to 4 August 1990 (9 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 July 1987Incorporation (15 pages)
6 July 1987Incorporation (15 pages)