Company NamePrezioso Pyeroy Services Limited
Company StatusDissolved
Company Number08174442
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephane Joseph Fernand Gaidier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House St Omers Road
Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ
Director NameMr Douglas Spence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone House St Omers Road
Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ

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 £1Wood Group Industrial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Termination of appointment of Douglas Spence as a director (1 page)
1 May 2014Termination of appointment of Douglas Spence as a director (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
19 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
19 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 July 2013Registered office address changed from Kirkstone House St Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ United Kingdom on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Kirkstone House St Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ United Kingdom on 23 July 2013 (2 pages)
23 August 2012Appointment of Mr Stephane Joseph Fernand Gaidier as a director (2 pages)
23 August 2012Appointment of Mr Stephane Joseph Fernand Gaidier as a director (2 pages)
9 August 2012Incorporation (15 pages)
9 August 2012Incorporation (15 pages)