Company NamePyramid Conservatories Limited
DirectorGeorge Henry Latimer
Company StatusDissolved
Company Number04035975
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGeorge Henry Latimer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleSurveyor
Correspondence Address18 Muirfield Drive
Usworth
Washington
Tyne & Wear
NE37 2LS
Secretary NameSerena Latimer
NationalityBritish
StatusCurrent
Appointed28 January 2004(3 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address18 Muirfield Drive
Usworth
Washington
Tyne & Wear
NE37 2LS
Director NameAnthony Elliott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleManufacturer
Correspondence AddressDoxfield House
Newcastle Road
Boldon
Tyne & Wear
SR5 1RP
Director NameWayne Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleManufacturer
Correspondence Address1 Barton Close
Usworth Hall
Washington
Tyne & Wear
NE37 3LN
Secretary NameWayne Smith
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleManufacturer
Correspondence Address1 Barton Close
Usworth Hall
Washington
Tyne & Wear
NE37 3LN
Secretary NameDeborah Elliott
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressDoxfield House
Newcastle Road
East Boldon
Tyne & Wear
SR5 1RP
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 March 2005Notice of move from Administration to Dissolution (7 pages)
2 December 2004Administrator's progress report (7 pages)
28 August 2004Statement of administrator's proposal (23 pages)
1 July 2004Result of meeting of creditors (25 pages)
25 June 2004Statement of affairs (4 pages)
25 June 2004Statement of affairs (4 pages)
25 May 2004Registered office changed on 25/05/04 from: unit 20A humshaugh close north tyne ind est whitley road longdutton newcastle upon tyne tyne & wear NE12 9SZ (1 page)
20 May 2004Appointment of an administrator (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Ad 18/07/00--------- £ si 1@1 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
9 September 2003Return made up to 18/07/03; no change of members (7 pages)
20 May 2003Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 April 2003Director resigned (1 page)
8 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
5 November 2002New secretary appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Registered office changed on 21/05/01 from: unit g robertsons warehouse foxhunters trading estate whitley bay tyne & wear NE25 8UG (1 page)
12 September 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)