Company NamePyrotherm UK Limited
Company StatusDissolved
Company Number03010948
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameSandra Griffiths
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleScholl Teacher
Correspondence AddressHeathmoor 11 Highfields
Heswall
Wirral
Merseyside
CH60 7TF
Wales
Director NameMr Richard Alfred Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year after company formation)
Appointment Duration15 years, 1 month (closed 29 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Tower Road South
Heswall Wirral
Merseyside
CH60 7SY
Wales
Director NameVeronica Edith Barr
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAdministrator
Correspondence Address33 Vaughan Road
Wallasey
Merseyside
L45 1LJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressHeathmoor 11 Highfields
Heswall
Wirral
Merseyside
CH60 7TF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts1 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
25 October 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Richard Alfred Johnson on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Richard Alfred Johnson on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Richard Alfred Johnson on 2 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 1 February 2009 (2 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
19 November 2008Accounts made up to 1 February 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 1 February 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 1 February 2008 (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
16 November 2007Total exemption full accounts made up to 1 February 2007 (4 pages)
16 November 2007Total exemption full accounts made up to 1 February 2007 (4 pages)
16 November 2007Total exemption full accounts made up to 1 February 2007 (4 pages)
22 February 2007Return made up to 18/01/07; full list of members (6 pages)
22 February 2007Return made up to 18/01/07; full list of members (6 pages)
8 November 2006Total exemption full accounts made up to 1 February 2006 (4 pages)
8 November 2006Total exemption full accounts made up to 1 February 2006 (4 pages)
8 November 2006Total exemption full accounts made up to 1 February 2006 (4 pages)
14 February 2006Return made up to 18/01/06; full list of members (6 pages)
14 February 2006Return made up to 18/01/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 1 February 2005 (4 pages)
19 October 2005Total exemption full accounts made up to 1 February 2005 (4 pages)
19 October 2005Total exemption full accounts made up to 1 February 2005 (4 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 1 February 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 1 February 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 1 February 2004 (4 pages)
10 February 2004Return made up to 18/01/04; full list of members (6 pages)
10 February 2004Return made up to 18/01/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 1 February 2003 (4 pages)
16 October 2003Total exemption full accounts made up to 1 February 2003 (4 pages)
16 October 2003Total exemption full accounts made up to 1 February 2003 (4 pages)
7 February 2003Return made up to 18/01/03; full list of members (6 pages)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Total exemption full accounts made up to 1 February 2002 (4 pages)
6 November 2002Total exemption full accounts made up to 1 February 2002 (4 pages)
6 November 2002Total exemption full accounts made up to 1 February 2002 (4 pages)
11 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 1 February 2001 (2 pages)
28 November 2001Total exemption small company accounts made up to 1 February 2001 (2 pages)
28 November 2001Total exemption small company accounts made up to 1 February 2001 (2 pages)
13 February 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001Return made up to 18/01/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 1 February 2000 (2 pages)
27 December 2000Accounts made up to 1 February 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 1 February 2000 (2 pages)
20 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
19 January 1999Return made up to 18/01/99; full list of members (6 pages)
19 January 1999Return made up to 18/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
21 January 1998Return made up to 18/01/98; full list of members (6 pages)
21 January 1998Return made up to 18/01/98; full list of members (6 pages)
12 December 1997Return made up to 18/01/97; full list of members (6 pages)
12 December 1997Return made up to 18/01/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 January 1997 (8 pages)
21 October 1997Full accounts made up to 31 January 1997 (8 pages)
29 July 1997Registered office changed on 29/07/97 from: 7 dibbinview grove spital berbington merseyside L63 9FW (1 page)
29 July 1997Registered office changed on 29/07/97 from: 7 dibbinview grove spital berbington merseyside L63 9FW (1 page)
14 April 1997Registered office changed on 14/04/97 from: 4 dibbenview spital bebington merseyside L63 9FW (1 page)
14 April 1997Full accounts made up to 31 January 1996 (1 page)
14 April 1997Full accounts made up to 31 January 1996 (1 page)
14 April 1997Registered office changed on 14/04/97 from: 4 dibbenview spital bebington merseyside L63 9FW (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 February 1996Return made up to 18/01/96; full list of members (6 pages)