Company NamePyramid Communications Limited
Company StatusDissolved
Company Number03407826
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevin John Rainbird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCommunications Engineer
Correspondence Address34 Gifford Road
Benfleet
Essex
SS7 5XU
Secretary NameSamantha Jane Rainbird
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Gifford Road
Benfleet
Essex
SS7 5XU
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered Address34 Gifford Road
Benfleet
Essex
SS7 5XU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
10 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 August 2003Return made up to 23/07/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 23/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 August 1999Return made up to 23/07/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 7BU (1 page)
23 July 1997Incorporation (12 pages)