Company NamePyramid (NE) Limited
Company StatusDissolved
Company Number04071609
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAnthony Elliot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleConservatory Roof Manufacturer
Correspondence Address28 Burnhope Road
Washington
Tyne & Wear
NE38 8DY
Director NameWayne Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleConservatory Roof Manufacturer
Correspondence Address1 Barton Close
Usworth Hall
Washington
Tyne & Wear
NE37 3LN
Secretary NameWayne Smith
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleConservatory Roof Manufacturer
Correspondence Address1 Barton Close
Usworth Hall
Washington
Tyne & Wear
NE37 3LN
Secretary NameMiss Deborah Wilkinson
NationalityBritish
StatusResigned
Appointed02 January 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse
Honey Hill
Wasterley
Co Durham
DU8 9DS
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressUnit 4a
Newburn Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007Strike-off action suspended (1 page)
3 April 2007Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
19 November 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 September 2004Return made up to 14/09/04; full list of members (6 pages)
3 April 2004Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Registered office changed on 07/08/03 from: unit 5B humshaugh close north tynr industrial estate whitley road longbenton newcastle NE12 9SZ (1 page)
9 April 2003Director resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
21 November 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Registered office changed on 21/05/01 from: unit 8 robertson warehouse foxhunters trading estate whitley bay tyne & wear NE25 8UG (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)