Company NamePyromet Products Limited
Company StatusDissolved
Company Number03538741
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Paul John Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Secretary NameSarah Louise Paterson
NationalityBritish
StatusClosed
Appointed07 December 1998(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Director NameChristopher Robin Fearns Fozard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL

Location

Registered Address2nd Floor Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Return made up to 01/04/05; full list of members (2 pages)
14 October 2004Registered office changed on 14/10/04 from: mclaren house cross lane marple stockport cheshire SK6 7QA (1 page)
7 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
26 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Return made up to 01/04/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
3 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 May 2001Return made up to 01/04/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000Return made up to 01/04/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
19 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)