Company NamePaul Eyre Group Limited
Company StatusDissolved
Company Number02683978
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date28 November 2000 (23 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 Paul Robert Eyre
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Lees Ferryboat Lane
Old Denaby
Doncaster
DN12 4LB
Director NamePeter Nicholas Quill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 November 2000)
RoleFinancial Controller
Correspondence Address9 Longleat Crescent
Chilwell
Nottingham
NG9 5ET
Secretary NamePeter Nicholas Quill
NationalityBritish
StatusClosed
Appointed08 May 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Longleat Crescent
Chilwell
Nottingham
NG9 5ET
Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Secretary NameMr Peter Thomas Eyre
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration4 days (resigned 04 February 1992)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration4 days (resigned 04 February 1992)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address501 Glossop Road
Sheffield
South Yorkshire
S10 2QE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Full group accounts made up to 31 March 1998 (19 pages)
20 June 1999Registered office changed on 20/06/99 from: denaby lane industrial estate denaby lane old denaby doncaster DN12 4LQ (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 04/02/98; full list of members (6 pages)
21 October 1997Full group accounts made up to 31 March 1997 (19 pages)
15 October 1997Full group accounts made up to 31 March 1996 (19 pages)
8 August 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
15 April 1997Return made up to 04/02/96; full list of members (7 pages)
28 March 1996Full group accounts made up to 31 March 1995 (23 pages)
7 June 1995Full group accounts made up to 31 March 1994 (20 pages)
18 May 1995Auditor's resignation (2 pages)