Company NamePyramas Exhibitions Limited
DirectorLeslie Marsden
Company StatusDissolved
Company Number02833134
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLeslie Marsden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address46 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameLynn Marsden
NationalityBritish
StatusCurrent
Appointed15 February 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address46 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMrs Hilary Therese Johnson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF
Director NameMr Leonard Anthony Harrison Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF
Secretary NameMrs Hilary Therese Johnson
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF
Director NameMr Terence Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hirons Lane
Springhead
Oldham
Lancashire
OL4 5SZ
Secretary NameLeslie Marsden
NationalityBritish
StatusResigned
Appointed02 October 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address46 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameColin Binns
NationalityBritish
StatusResigned
Appointed10 June 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address18 Riverton Road
Manchester
Lancashire
M20 5QU
Secretary NameBradley Keeling
NationalityBritish
StatusResigned
Appointed13 October 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address17 Wharfedale Avenue
Moston
Manchester
Greater Manchester
M40 9PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,644
Current Liabilities£110,115

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Statement of affairs (6 pages)
16 November 2005Registered office changed on 16/11/05 from: unit 2 roundthorn house floats road manchester lancashire M23 9LJ (1 page)
9 August 2005Return made up to 05/07/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
6 August 2004Return made up to 05/07/04; full list of members (6 pages)
1 March 2004Ad 18/02/04--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
1 March 2004Particulars of contract relating to shares (4 pages)
1 March 2004Ad 18/02/04--------- £ si 400@1=400 £ ic 200/600 (2 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
28 July 2003Return made up to 05/07/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2002Ad 19/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 05/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2000Secretary resigned (1 page)
22 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Director resigned (1 page)
22 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999New secretary appointed (2 pages)
27 August 1998Return made up to 05/07/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 October 1997Registered office changed on 28/10/97 from: 19 mossgrove road timperley altrincham cheshire WA15 6LF (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
29 July 1996Return made up to 05/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
14 July 1995Return made up to 05/07/95; no change of members (4 pages)
5 July 1993Incorporation (14 pages)