Company NamePyramid Automation Limited
Company StatusDissolved
Company Number04299776
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward Thomas Bond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleElectrician
Correspondence AddressChestnut Cottage
The Green, Stoneleigh
Coventry
CV8 3DP
Director NameTimothy Norman Layland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleElectrician
Correspondence Address5 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF
Secretary NameCarol Orme
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Kent Grove
Runcorn
Cheshire
WA7 5EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2005Return made up to 05/10/05; full list of members (7 pages)
8 September 2005Registered office changed on 08/09/05 from: stanley chambers 67 high street runcorn cheshire WA7 1JH (1 page)
23 November 2004Return made up to 05/10/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 December 2003Return made up to 05/10/03; full list of members (7 pages)
26 January 2003Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 October 2001Incorporation (10 pages)