Upminster
RM14 2UW
Secretary Name | Mr David William Batten |
---|---|
Status | Closed |
Appointed | 10 June 2021(14 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 46 St. Lawrence Road Upminster RM14 2UW |
Director Name | Mr Noel William Harasyn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Cromer Way Warden Hill Luton Bedfordshire LU2 7EE |
Secretary Name | Mr Anthony John Tindall Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Registered Address | 46 St. Lawrence Road Upminster RM14 2UW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (3 pages) |
25 June 2021 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ to 46 st. Lawrence Road Upminster RM14 2UW on 25 June 2021 (1 page) |
23 June 2021 | Appointment of Mr David William Batten as a secretary on 10 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Anthony John Tindall Carter as a secretary on 10 June 2021 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Pyreco Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Pyreco Limited as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Pyreco Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 January 2016 | Termination of appointment of Noel William Harasyn as a director on 22 June 2015 (1 page) |
26 January 2016 | Termination of appointment of Noel William Harasyn as a director on 22 June 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
26 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Anthony John Tindall Carter on 16 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Anthony John Tindall Carter on 16 May 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Anthony John Tindall Carter on 16 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Anthony John Tindall Carter on 16 May 2010 (1 page) |
18 June 2010 | Director's details changed for Noel William Harasyn on 16 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Noel William Harasyn on 16 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 August 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
16 July 2007 | Company name changed pyreco LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed pyreco LIMITED\certificate issued on 16/07/07 (2 pages) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Incorporation (13 pages) |