Company NameEdwin Pye (Contractors) Limited
DirectorsMalcolm Charles Cresswell and Jeremy Forster Askew
Company StatusDissolved
Company Number02390635
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Charles Cresswell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AS
Secretary NameMr Frederick Charlton
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address34 Croftside
Etherley Moor
Bishop Auckland
County Durham
DL14 0ST
Director NameJeremy Forster Askew
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(5 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 School Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AS
Director NameSimon Oliver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address1 Saxon Court
Bishop Auckland
County Durham
DL14 7UA

Location

Registered AddressC/O 8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£177,500
Cash£19,659
Current Liabilities£239,112

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2003Liquidators statement of receipts and payments (7 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (7 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Statement of affairs (20 pages)
13 March 2001Appointment of a voluntary liquidator (2 pages)
28 February 2001Registered office changed on 28/02/01 from: longfield way south church enterprise park south church,bishop auckland co.durham,DL14 6XB (1 page)
27 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 June 1997Particulars of mortgage/charge (8 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Ad 25/06/96--------- £ si 1250@1=1250 £ ic 25000/26250 (2 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Particulars of mortgage/charge (16 pages)
28 November 1995Particulars of mortgage/charge (14 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (10 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Director resigned (2 pages)