Company NamePyreco 2016 Limited
Company StatusDissolved
Company Number10191564
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Anthony John Tindall Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(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(5 years after company formation)
Appointment Duration3 months, 2 weeks (closed 28 September 2021)
RoleCompany Director
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW

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 GU7 1LQ to 46 st. Lawrence Road Upminster RM14 2UW on 25 June 2021 (1 page)
25 June 2021Register inspection address has been changed to 46 st. Lawrence Road Upminster RM14 2UW (1 page)
23 June 2021Appointment of Mr David William Batten as a secretary on 10 June 2021 (2 pages)
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)
4 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 November 2018Notification of Dugal Charles Reid Muller as a person with significant control on 8 November 2018 (2 pages)
23 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
27 June 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
27 June 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)