Company NamePyramid Project Management Limited
Company StatusDissolved
Company Number02662122
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Dissolution Date13 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 13 September 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Director NameMr Richard John Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 13 September 2008)
RoleSurveyor
Correspondence Address11 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Secretary NameMr Richard John Smith
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 13 September 2008)
RoleSurveyor
Correspondence Address11 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Director NameJohn Robert Millington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address16 Hallam Grange Crescent
Fulwood
Sheffield
South Yorkshire
S10 4BA
Secretary NameMrs Janet Millington
NationalityBritish
StatusResigned
Appointed26 November 1991(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address16 Hallam Grange Crescent
Fulwood
Sheffield
South Yorkshire
S10 4BA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£2,990
Current Liabilities£345,531

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (6 pages)
27 September 2001Statement of affairs (10 pages)
27 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
3 September 2001Registered office changed on 03/09/01 from: 182A shirebrook road meersbrook sheffield south yorkshire S8 9GA (1 page)
30 January 2001Return made up to 10/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Return made up to 10/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1997Registered office changed on 07/04/97 from: 156 valley road meersbrook sheffield S8 9GA (1 page)
22 January 1997Particulars of mortgage/charge (3 pages)
21 November 1996Return made up to 12/11/96; full list of members (6 pages)
28 July 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
28 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
22 February 1996Return made up to 12/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)