Company NamePyrostop Limited
Company StatusDissolved
Company Number04661859
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJohn Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleEngineer
Correspondence Address8 Trevelyan Avenue
Blyth
Northumberland
NE24 5SB
Director NameGary Marley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleEngineer
Correspondence Address31 Lincoln Road
Cramlington
Northumberland
NE23 3XT
Secretary NameJohn Clark
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleEngineer
Correspondence Address8 Trevelyan Avenue
Blyth
Northumberland
NE24 5SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Eslington Terrace
Newcastle Upontyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,861
Gross Profit£21,610
Net Worth-£20,669
Cash£468
Current Liabilities£22,245

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End29 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
15 December 2004Partial exemption accounts made up to 29 February 2004 (13 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(8 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
25 February 2003Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 31 linclon road cramlington northumberland NE23 3XT (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)