Company NamePyramid2000 Limited
Company StatusDissolved
Company Number02869308
CategoryPrivate Limited Company
Incorporation Date5 November 1993(30 years, 5 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Philip Balls
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Wheelwright Drive
Smallbridge
Rochdale
Lancashire
OL16 2QQ
Director NameMr Colin Roy Rushforth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145a Columbia Drive
Lower Wick
Worcester
WR2 4XX
Secretary NameMr Colin Roy Rushforth
NationalityBritish
StatusClosed
Appointed05 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145a Columbia Drive
Lower Wick
Worcester
WR2 4XX
Director NameLinda Margaret Balls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address20 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Director NameMrs Amanda Jane Rushforth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 14 May 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address145a Columbia Drive
Lower Wick
Worcester
WR2 4XX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 November 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 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBentgate House
Newhey Road
Milnrow
Rochdale
OL16 4JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,196
Cash£151
Current Liabilities£4,347

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
21 November 2001Return made up to 05/11/00; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Return made up to 05/11/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (11 pages)
24 January 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 05/11/97; no change of members (4 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: kensington house 449 middleton road chadderton oldham OL9 9JX (1 page)
8 December 1995Return made up to 05/11/94; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Return made up to 05/11/95; no change of members (8 pages)
19 September 1995Final Gazette dissolved via compulsory strike-off (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)