About

Registered Number: 05025505
Date of Incorporation: 26/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: Unit 8 Harrier Court, The Airfield, Elvington, York, North Yorkshire, YO41 4EA

 

Established in 2004, Pyrah & Holdsworth Ltd are based in North Yorkshire. There are 7 directors listed as Arden, Richard Brian, Calam, Nicola, Dickinson, Scott, Marsden, Jarrod Stephen, Calam, Nicola, Dobson, John, Pyrah, Jacqueline for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALAM, Nicola 17 December 2004 31 December 2009 1
DOBSON, John 30 November 2016 01 September 2018 1
PYRAH, Jacqueline 17 December 2004 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ARDEN, Richard Brian 15 May 2012 31 July 2015 1
CALAM, Nicola 31 December 2009 15 May 2012 1
DICKINSON, Scott 03 August 2016 19 March 2018 1
MARSDEN, Jarrod Stephen 22 September 2015 03 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM02 - Termination of appointment of secretary 19 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 February 2017
AP01 - Appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 02 February 2016
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 02 October 2013
MR04 - N/A 07 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 08 February 2013
AA01 - Change of accounting reference date 08 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AP03 - Appointment of secretary 16 May 2012
AD01 - Change of registered office address 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 February 2012
RESOLUTIONS - N/A 05 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 February 2011
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 05 August 2010
RESOLUTIONS - N/A 03 March 2010
CC04 - Statement of companies objects 03 March 2010
MEM/ARTS - N/A 03 March 2010
AR01 - Annual Return 03 February 2010
AP03 - Appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 22 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2012 Outstanding

N/A

Legal mortgage 02 October 2012 Outstanding

N/A

Debenture deed 13 March 2008 Fully Satisfied

N/A

Mortgage 17 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.