Company NamePyeroy Developments Limited
Company StatusDissolved
Company Number04405860
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameBeltring 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
Appointed26 April 2002(4 weeks 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(11 years, 8 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 NameJames Jordan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(4 weeks after company formation)
Appointment Duration5 years, 8 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
Appointed26 April 2002(4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 16 December 2013)
RoleSecretary
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
Appointed26 April 2002(4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeadgates
Great Whittington
Northumberland
NE19 2HB
Secretary NameMr Douglas Spence
NationalityBritish
StatusResigned
Appointed26 April 2002(4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Elston Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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 LTD
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)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Register(s) moved to registered office address (1 page)
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 2013Statement by directors (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 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 2013Statement by directors (1 page)
17 December 2013Termination of appointment of Douglas Spence as a secretary (1 page)
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 director (1 page)
17 December 2013Appointment of Mr Stephen James Nicol as a director (2 pages)
27 August 2013Auditor's resignation (1 page)
27 August 2013Auditor's resignation (1 page)
23 July 2013Termination of appointment of Robert Thompson as a director (2 pages)
23 July 2013Registered office address changed from Kirkstone House Western Riverside Route Gateshead Tyne and Wear NE11 9EZ on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Kirkstone House 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)
28 March 2013Register inspection address has been changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page)
28 March 2013Register inspection address has been changed from Kirkstone House St. Omers Road Gateshead Tyne and Wear NE11 9EZ United Kingdom (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 March 2013Register(s) moved to registered inspection location (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 March 2013Register(s) moved to registered inspection location (1 page)
28 March 2013Register inspection address has been changed from Kirkstone House St. Omers Road Gateshead Tyne and Wear NE11 9EZ United Kingdom (1 page)
28 March 2013Register inspection address has been changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (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)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 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)
12 April 2011Annual return made up to 28 March 2011 (15 pages)
12 April 2011Annual return made up to 28 March 2011 (15 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (12 pages)
19 April 2010Register inspection address has been changed (2 pages)
19 April 2010Register inspection address has been changed (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (12 pages)
26 May 2009Return made up to 28/03/09; full list of members (4 pages)
26 May 2009Return made up to 28/03/09; full list of members (4 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)
5 November 2008Return made up to 28/03/08; no change of members
  • 363(287) ‐ Registered office changed on 05/11/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2008Return made up to 28/03/08; no change of members
  • 363(287) ‐ Registered office changed on 05/11/08
  • 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)
24 April 2007Return made up to 28/03/07; full list of members (8 pages)
24 April 2007Return made up to 28/03/07; full list 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)
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)
3 April 2006Return made up to 28/03/06; full list of members (8 pages)
3 April 2006Return made up to 28/03/06; full list of members (8 pages)
15 June 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
12 November 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Resolutions
  • RES13 ‐ Allot shares 01/07/03
(1 page)
7 October 2003Ad 01/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2003Ad 01/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2003Resolutions
  • RES13 ‐ Allot shares 01/07/03
(1 page)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Memorandum and Articles of Association (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 January 2003Memorandum and Articles of Association (10 pages)
2 May 2002Company name changed beltring LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed beltring LIMITED\certificate issued on 02/05/02 (2 pages)
28 March 2002Incorporation (12 pages)
28 March 2002Incorporation (12 pages)