Company NamePYE Limited
Company StatusDissolved
Company Number06792645
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Paul Terry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Secretary NameAngela Kim Terry
StatusClosed
Appointed08 April 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address5 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitewww.williampye.co.uk/
Email address[email protected]
Telephone01772 782447
Telephone regionPreston

Location

Registered Address5 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaLittle Hallingbury

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
21 December 2014Accounts made up to 31 January 2014 (2 pages)
21 December 2014Accounts made up to 31 January 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (4 pages)
8 October 2013Accounts made up to 31 January 2013 (2 pages)
8 October 2013Accounts made up to 31 January 2013 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts made up to 31 January 2012 (2 pages)
28 September 2012Accounts made up to 31 January 2012 (2 pages)
28 November 2011Accounts made up to 31 January 2011 (2 pages)
28 November 2011Accounts made up to 31 January 2011 (2 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Mr Vincent Paul Terry as a director (2 pages)
8 April 2011Appointment of Angela Kim Terry as a secretary (2 pages)
8 April 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page)
8 April 2011Appointment of Angela Kim Terry as a secretary (2 pages)
8 April 2011Appointment of Mr Vincent Paul Terry as a director (2 pages)
8 April 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page)
8 April 2011Termination of appointment of Richard Jobling as a director (1 page)
8 April 2011Termination of appointment of Richard Jobling as a director (1 page)
8 April 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts made up to 31 January 2010 (2 pages)
14 September 2010Accounts made up to 31 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages)
26 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages)
15 January 2009Incorporation (14 pages)
15 January 2009Incorporation (14 pages)