Company NamePYRO Logic Limited
Company StatusDissolved
Company Number05075938
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Alan Church
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(4 weeks after company formation)
Appointment Duration5 years (closed 05 May 2009)
RoleCompany Director
Correspondence AddressWorlsey Court
Nantwich Road
Middlewich
Cheshire
CH10 0LT
Wales
Director NameClare Anne Church
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(4 weeks after company formation)
Appointment Duration5 years (closed 05 May 2009)
RoleCompany Director
Correspondence AddressFermaine 14 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameCliff Miles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(4 weeks after company formation)
Appointment Duration5 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address223 Church Road
Reading
Berkshire
RG6 1HW
Secretary NameClare Anne Church
NationalityBritish
StatusClosed
Appointed15 April 2004(4 weeks after company formation)
Appointment Duration5 years (closed 05 May 2009)
RoleCompany Director
Correspondence AddressFermaine 14 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressPrincess House
11-13 Ledward Street
Winsford
Cheshire
CW7 3EH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 March 2007Return made up to 17/03/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 April 2005Return made up to 17/03/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 January 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
1 June 2004Registered office changed on 01/06/04 from: grosvenor court foregate street chester cheshire CH1 1HG (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Ad 15/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 2004New director appointed (1 page)
22 April 2004Memorandum and Articles of Association (15 pages)
15 April 2004Company name changed aarco 246 LIMITED\certificate issued on 15/04/04 (2 pages)
17 March 2004Incorporation (20 pages)