William Pyke & Sons Ltd was registered on 14 December 1951, it's status is listed as "Dissolved". This company has 7 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKAY, Graeme Andrew | 01 May 2010 | - | 1 |
PYKE, Steven John | 01 May 2011 | - | 1 |
TURNER, Philip Joseph | 01 May 2011 | - | 1 |
LEECH, Alan Gerrard | N/A | 07 February 1998 | 1 |
MITCHELL, David Christopher | 11 January 2000 | 12 July 2013 | 1 |
PYKE, John Leslie | N/A | 24 May 2007 | 1 |
PYKE, Marjorie Joan | N/A | 26 January 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2015 | |
F10.2 - N/A | 29 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 July 2014 | |
2.24B - N/A | 24 July 2014 | |
2.34B - N/A | 18 July 2014 | |
2.24B - N/A | 08 July 2014 | |
2.23B - N/A | 19 March 2014 | |
2.16B - N/A | 06 March 2014 | |
2.17B - N/A | 28 February 2014 | |
AD01 - Change of registered office address | 14 January 2014 | |
2.12B - N/A | 09 January 2014 | |
MR01 - N/A | 12 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
AA - Annual Accounts | 23 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AR01 - Annual Return | 09 September 2010 | |
TM02 - Termination of appointment of secretary | 09 September 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 25 August 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2003 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 10 September 2002 | |
169 - Return by a company purchasing its own shares | 03 May 2002 | |
169 - Return by a company purchasing its own shares | 03 May 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 April 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 15 November 1996 | |
363s - Annual Return | 25 September 1996 | |
287 - Change in situation or address of Registered Office | 23 August 1996 | |
AA - Annual Accounts | 15 November 1995 | |
363s - Annual Return | 03 October 1995 | |
AA - Annual Accounts | 29 November 1994 | |
AAMD - Amended Accounts | 11 October 1994 | |
363s - Annual Return | 16 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
AA - Annual Accounts | 27 October 1993 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 24 September 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 January 1992 | |
AA - Annual Accounts | 19 September 1991 | |
363a - Annual Return | 19 September 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
363 - Annual Return | 04 October 1989 | |
AA - Annual Accounts | 12 September 1989 | |
AA - Annual Accounts | 19 October 1988 | |
363 - Annual Return | 19 October 1988 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
287 - Change in situation or address of Registered Office | 18 September 1987 | |
AA - Annual Accounts | 18 September 1987 | |
363 - Annual Return | 18 September 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 31 October 1986 | |
288 - N/A | 09 July 1986 | |
NEWINC - New incorporation documents | 14 December 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2013 | Outstanding |
N/A |
Single debenture | 21 April 1994 | Outstanding |
N/A |
Mortgage | 28 September 1988 | Fully Satisfied |
N/A |