Company NameThe Pyrolysis Recycling Company Limited
Company StatusDissolved
Company Number06249340
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamePyreco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Tindall Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW
Secretary NameMr David William Batten
StatusClosed
Appointed10 June 2021(14 years after company formation)
Appointment Duration3 months, 2 weeks (closed 28 September 2021)
RoleCompany Director
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW
Director NameMr Noel William Harasyn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Cromer Way
Warden Hill
Luton
Bedfordshire
LU2 7EE
Secretary NameMr Anthony John Tindall Carter
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ

Location

Registered Address46 St. Lawrence Road
Upminster
RM14 2UW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (3 pages)
25 June 2021Registered 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 2021Appointment of Mr David William Batten as a secretary on 10 June 2021 (2 pages)
23 June 2021Termination of appointment of Anthony John Tindall Carter as a secretary on 10 June 2021 (1 page)
28 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 July 2017Notification of Pyreco Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Pyreco Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Pyreco Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
26 January 2016Termination of appointment of Noel William Harasyn as a director on 22 June 2015 (1 page)
26 January 2016Termination of appointment of Noel William Harasyn as a director on 22 June 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
26 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Anthony John Tindall Carter on 16 May 2011 (2 pages)
19 May 2011Director's details changed for Anthony John Tindall Carter on 16 May 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Anthony John Tindall Carter on 16 May 2010 (1 page)
18 June 2010Secretary's details changed for Anthony John Tindall Carter on 16 May 2010 (1 page)
18 June 2010Director's details changed for Noel William Harasyn on 16 May 2010 (2 pages)
18 June 2010Director's details changed for Noel William Harasyn on 16 May 2010 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 September 2008Return made up to 16/05/08; full list of members (3 pages)
20 September 2008Return made up to 16/05/08; full list of members (3 pages)
23 August 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
16 July 2007Company name changed pyreco LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed pyreco LIMITED\certificate issued on 16/07/07 (2 pages)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)