Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pyeroy Developments Limited
Pyeroy Developments Limited is a dissolved company incorporated on 28 March 2002 with the registered office located in Staines-upon-Thames, Surrey. Pyeroy Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 October 2014
(10 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04405860
Private limited company
Age
23 years
Incorporated
28 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pyeroy Developments Limited
Contact
Address
Compass Point
79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Same address for the past
11 years
Companies in TW18 1DT
Telephone
Unreported
Email
Unreported
Website
Pyeroy.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Hugh Marcus Pelham
Director • British • Lives in England • Born in Jan 1967
Stephen James Nicol
Director • British • Lives in Scotland • Born in May 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The UK Offshore Energies Association Limited
Stephen James Nicol is a mutual person.
Active
Amec Foster Wheeler Energy Limited
Stephen James Nicol is a mutual person.
Active
Dywidag Limited
Mr Hugh Marcus Pelham is a mutual person.
Active
WGPSN (Holdings) Limited
Stephen James Nicol is a mutual person.
Active
Production Services Network (UK) Limited
Stephen James Nicol is a mutual person.
Active
Wood Group UK Limited
Stephen James Nicol is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 28 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 15 Jul 2014
Application To Strike Off
11 Years Ago on 2 Jul 2014
Registers Moved To Registered Address
11 Years Ago on 1 Apr 2014
Confirmation Submitted
11 Years Ago on 1 Apr 2014
Mr Stephen James Nicol Details Changed
11 Years Ago on 9 Jan 2014
Douglas Spence Resigned
11 Years Ago on 17 Dec 2013
Mr Stephen James Nicol Appointed
11 Years Ago on 17 Dec 2013
Douglas Spence Resigned
11 Years Ago on 17 Dec 2013
Auditor Resigned
12 Years Ago on 27 Aug 2013
Get Alerts
Get Credit Report
Discover Pyeroy Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2014
Application to strike the company off the register
Submitted on 2 Jul 2014
Annual return made up to 28 March 2014 with full list of shareholders
Submitted on 1 Apr 2014
Register(s) moved to registered office address
Submitted on 1 Apr 2014
Director's details changed for Mr Stephen James Nicol on 9 January 2014
Submitted on 9 Jan 2014
Statement by directors
Submitted on 19 Dec 2013
Statement of capital on 19 December 2013
Submitted on 19 Dec 2013
Solvency statement dated 17/12/13
Submitted on 19 Dec 2013
Resolutions
Submitted on 19 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs