Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ
Director Name | Mr Stephen James Nicol |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(2 years after company formation) |
Appointment Duration | 2 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Douglas Spence |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne And Wear NE11 9EZ |
Director Name | Mr Robert Thompson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne And Wear NE11 9EZ |
Website | pyeroy.co.uk |
---|---|
Telephone | 0191 4932600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1 at £1 | Pyeroy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 April 2014 | Resolutions
|
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages) |
19 December 2013 | Solvency statement dated 17/12/13 (1 page) |
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital on 19 December 2013
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Appointment of Mr Stephen James Nicol as a director (2 pages) |
17 December 2013 | Termination of appointment of Douglas Spence as a director (1 page) |
27 August 2013 | Auditor's resignation (1 page) |
23 July 2013 | Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ United Kingdom on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Robert Thompson as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Robert Thompson as a director (3 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
15 December 2011 | Incorporation (16 pages) |