Company NamePyramid Fabrics Limited
Company StatusDissolved
Company Number01567405
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Dorothea Helena Cynthia Shiffner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 26 March 2002)
RoleRetail Director
Correspondence AddressSearles Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
Director NameMr George Frederick Shiffner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 26 March 2002)
RoleFinance Director
Correspondence AddressSearles Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
Secretary NameMr George Frederick Shiffner
NationalityBritish
StatusClosed
Appointed21 February 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 26 March 2002)
RoleCompany Director
Correspondence AddressSearles Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX

Location

Registered Address14 Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£52,899
Gross Profit£20,947
Net Worth-£47,444
Current Liabilities£59,016

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
29 March 2001Full accounts made up to 31 July 2000 (8 pages)
14 February 2001Return made up to 21/02/01; full list of members (6 pages)
20 March 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
18 March 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (9 pages)
10 March 1998Return made up to 21/02/98; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1997Return made up to 21/02/97; no change of members (4 pages)
13 May 1996Return made up to 21/02/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Memorandum and Articles of Association (14 pages)