Company NameThe Pyramid Group Limited
Company StatusDissolved
Company Number04811734
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameEver 2139 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul David Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressGreenacres Taramix Close
Gedling
Nottingham
Nottinghamshire
NG4 4AJ
Director NameMr Neil Clifford Roe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWind Hill Church Road
Thornton In Craven
Skipton
North Yorkshire
BD23 3TN
Secretary NameAndrew Graeme Percy
NationalityBritish
StatusClosed
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSuite H3 Steam Mill Business
Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
8 September 2005Return made up to 26/06/05; full list of members (7 pages)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 royal standard place nottingham NG1 6FZ (1 page)
20 October 2004New secretary appointed (2 pages)
16 August 2004Return made up to 26/06/04; full list of members (6 pages)
10 November 2003Company name changed ever 2139 LIMITED\certificate issued on 10/11/03 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)