Company NamePyramid Construction (Eastern) Ltd
Company StatusDissolved
Company Number05707790
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date20 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Graeme Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
The Street Little Waldringfield
Sudbury
Suffolk
CO10 0SG
Director NameKaren Julia Stokeld
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SG
Secretary NameKaren Julia Stokeld
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm The Street
Little Waldingfield
Sudbury
Suffolk
CO10 0SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2008
Net Worth£31,928
Cash£714
Current Liabilities£407,155

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2019Final Gazette dissolved following liquidation (1 page)
21 July 2014Dissolution deferment (1 page)
21 July 2014Dissolution deferment (1 page)
21 July 2014Completion of winding up (1 page)
21 July 2014Completion of winding up (1 page)
5 September 2012Termination of appointment of Karen Stokeld as a secretary (2 pages)
5 September 2012Termination of appointment of Karen Stokeld as a secretary (2 pages)
2 July 2012Order of court to wind up (2 pages)
2 July 2012Order of court to wind up (2 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (5 pages)
6 April 2009Appointment terminated director karen stokeld (1 page)
6 April 2009Appointment terminated director karen stokeld (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Registered office changed on 01/11/2008 from 61 station road sudbury suffolk CO10 2SP (1 page)
1 November 2008Registered office changed on 01/11/2008 from 61 station road sudbury suffolk CO10 2SP (1 page)
27 February 2008Return made up to 13/02/08; no change of members (7 pages)
27 February 2008Return made up to 13/02/08; no change of members (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 13/02/07; full list of members (7 pages)
24 May 2007Return made up to 13/02/07; full list of members (7 pages)
13 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2007Registered office changed on 13/03/07 from: harp lane, cavendish rd clare sudbury suffolk CO10 8PH (1 page)
13 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2007Registered office changed on 13/03/07 from: harp lane, cavendish rd clare sudbury suffolk CO10 8PH (1 page)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)