PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00502781

Incorporation date

28/12/1951

Size

Dormant

Contacts

Registered address

Registered address

Bell Close,, Newnham Indl Estate, Plympton, Plymouth PL7 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1951)
dot icon24/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2018
First Gazette notice for voluntary strike-off
dot icon01/05/2018
Application to strike the company off the register
dot icon27/11/2017
Resolutions
dot icon23/11/2017
Termination of appointment of Janette Margaret Nicholls as a secretary on 2017-11-17
dot icon23/11/2017
Termination of appointment of Nigel John Burroughs as a director on 2017-11-17
dot icon23/11/2017
Termination of appointment of Michael David Cleaver as a director on 2017-11-17
dot icon23/11/2017
Appointment of Mr Brian Quarendon as a director on 2017-11-17
dot icon23/11/2017
Appointment of Mr John Morgan as a director on 2017-11-17
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Nigel John Burroughs on 2014-01-01
dot icon02/07/2014
Director's details changed for Mr Michael David Cleaver on 2014-01-01
dot icon02/07/2014
Secretary's details changed for Mrs Janette Margaret Nicholls on 2014-01-01
dot icon01/10/2013
Termination of appointment of Mark Towell as a director
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/07/2013
Register inspection address has been changed from Legal Services Department Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom
dot icon18/07/2013
Termination of appointment of Ian Ratcliff as a director
dot icon11/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon11/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon27/07/2012
Register(s) moved to registered inspection location
dot icon27/07/2012
Register inspection address has been changed
dot icon26/07/2012
Director's details changed for Mr Laurence Michael Dobney on 2012-06-17
dot icon26/07/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-06-17
dot icon26/07/2012
Director's details changed for Mr Nigel John Burroughs on 2012-06-17
dot icon10/11/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon10/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon10/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon10/10/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon07/10/2011
Termination of appointment of Parviz Behdad as a director
dot icon07/10/2011
Termination of appointment of Parviz Behdad as a secretary
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/09/2011
Accounts for a small company made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/01/2011
Accounts for a small company made up to 2010-06-30
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/06/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon08/03/2010
Termination of appointment of Malcolm Thomson as a director
dot icon08/03/2010
Termination of appointment of Malcolm Thomson as a secretary
dot icon08/03/2010
Appointment of Mr Parviz Behdad as a secretary
dot icon08/03/2010
Appointment of Mr Mark Richard Towell as a director
dot icon08/03/2010
Appointment of Mr Ian Henry Ratcliff as a director
dot icon08/03/2010
Appointment of Mr Parviz Behdad as a director
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/08/2009
Return made up to 17/06/09; change of members; amend
dot icon15/07/2009
Return made up to 17/06/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director andrew ednie
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Gbp ic 12505/1630\18/11/08\gbp sr 10875@1=10875\
dot icon20/08/2008
Return made up to 17/06/08; no change of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 17/06/07; no change of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 17/06/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 17/06/05; full list of members
dot icon03/06/2005
Resolutions
dot icon03/06/2005
£ ic 18759/17944 10/05/05 £ sr 815@1=815
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned;director resigned
dot icon22/10/2004
£ sr 5438@1 26/11/03
dot icon22/10/2004
£ sr 6252@1 12/02/03
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon21/07/2004
Return made up to 17/06/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 17/06/03; full list of members
dot icon03/03/2003
Director resigned
dot icon19/02/2003
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 17/06/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 17/06/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon09/06/2000
Return made up to 17/06/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon01/07/1999
Return made up to 17/06/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon17/07/1998
Return made up to 08/07/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 08/07/97; full list of members
dot icon03/07/1996
Return made up to 08/07/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon14/09/1995
Return made up to 08/07/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 08/07/94; no change of members
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon19/07/1993
Return made up to 26/07/93; no change of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon30/07/1992
Return made up to 26/07/92; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon06/09/1991
£ ic 26100/25010 09/08/91 £ sr 1090@1=1090
dot icon30/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1991
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 26/07/91; full list of members
dot icon16/01/1991
Ad 18/12/90--------- £ si 21750@1=21750 £ ic 4350/26100
dot icon16/01/1991
Nc inc already adjusted 18/12/90
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 11/09/90; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
Return made up to 27/09/89; full list of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 21/09/88; full list of members
dot icon13/07/1987
Return made up to 14/05/87; full list of members
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon01/11/1986
Return made up to 16/09/86; full list of members
dot icon19/06/1986
Director resigned
dot icon11/06/1984
12/02/18
dot icon10/06/1984
12/02/18
dot icon09/06/1984
12/02/18
dot icon08/06/1984
Miscellaneous
dot icon08/06/1984
New secretary appointed
dot icon28/12/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behdad, Parviz
Director
29/01/2010 - 31/08/2011
2
Thomson, Malcolm John
Secretary
18/04/2005 - 29/01/2010
-
Nicholls, Janette Margaret
Secretary
31/08/2011 - 17/11/2017
-
Behdad, Parviz
Secretary
29/01/2010 - 31/08/2011
-
Towell, Mark Richard
Director
29/01/2010 - 01/10/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PYROPRESS ENGINEERING COMPANY LIMITED(THE)

PYROPRESS ENGINEERING COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 28/12/1951 with the registered office located at Bell Close,, Newnham Indl Estate, Plympton, Plymouth PL7 4JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PYROPRESS ENGINEERING COMPANY LIMITED(THE)?

toggle

PYROPRESS ENGINEERING COMPANY LIMITED(THE) is currently Dissolved. It was registered on 28/12/1951 and dissolved on 24/07/2018.

Where is PYROPRESS ENGINEERING COMPANY LIMITED(THE) located?

toggle

PYROPRESS ENGINEERING COMPANY LIMITED(THE) is registered at Bell Close,, Newnham Indl Estate, Plympton, Plymouth PL7 4JH.

What does PYROPRESS ENGINEERING COMPANY LIMITED(THE) do?

toggle

PYROPRESS ENGINEERING COMPANY LIMITED(THE) operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for PYROPRESS ENGINEERING COMPANY LIMITED(THE)?

toggle

The latest filing was on 24/07/2018: Final Gazette dissolved via voluntary strike-off.