Company NamePYS Holdings Limited
Company StatusDissolved
Company Number03067772
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Richmond Drive
Woodstone Village
Houghton Le Spring
DH4 6TY
Director NameNigel Robert McMann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RolePharmacist
Correspondence AddressThe Chase
Westoe Village
South Shields
NE33 3EB
Director NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2006)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2006)
RoleSecretary
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Secretary NameNigel Robert McMann
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RolePharmacist
Correspondence Address3 Mayswood Road
Fulwell
Sunderland
Tyne & Wear
SR6 9JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
County Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
11 March 2006Particulars of mortgage/charge (9 pages)
11 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
1 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (3 pages)
13 July 2003Return made up to 13/06/03; full list of members (8 pages)
4 July 2003Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
11 April 2003Secretary's particulars changed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 44 heaton road newcastle upon tyne NE6 1SE (1 page)
20 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 June 2001Return made up to 13/06/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 August 2000Return made up to 13/06/00; full list of members (6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 June 1999Return made up to 13/06/99; no change of members (5 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
18 June 1998Return made up to 13/06/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
24 June 1996Return made up to 13/06/96; full list of members (6 pages)
22 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1995Ad 30/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 September 1995Accounting reference date notified as 31/08 (1 page)
12 September 1995Particulars of mortgage/charge (4 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1995Incorporation (18 pages)