Company NamePyatt & Pearce Engineering Limited
Company StatusDissolved
Company Number02832474
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Christopher Pyatt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(same day as company formation)
RoleEngineer
Correspondence Address47 Windermere Drive
Black Notley
Braintree
Essex
CM7 8UB
Secretary NamePatricia Ann Pyatt
NationalityBritish
StatusClosed
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Windermere Drive
Black Notley
Braintree
Essex
CM7 8UB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (1 page)
24 June 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Secretary's particulars changed (1 page)
12 April 1996Full accounts made up to 30 April 1994 (11 pages)
15 February 1996Return made up to 29/06/95; no change of members (4 pages)
12 October 1995Registered office changed on 12/10/95 from: broad oak house 1 grover walk corringgham essex SS17 7LU (1 page)