About

Registered Number: 04119568
Date of Incorporation: 05/12/2000 (23 years and 6 months ago)
Company Status: Active
Date of Dissolution: 17/02/2015 (9 years and 4 months ago)
Registered Address: 25 Grosvenor Road, Wrexham, LL11 1BT

 

Pyramid Developments (Wrexham) Ltd was established in 2000, it's status at Companies House is "Active". There are 2 directors listed as Davies, Micheline Annette, Reaich, Tanya Marie for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAICH, Tanya Marie 05 December 2000 09 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Micheline Annette 05 December 2000 - 1

Filing History

Document Type Date
AC92 - N/A 28 July 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 28 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 08 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 19 December 2007
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 22 December 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 16 December 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 04 December 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
395 - Particulars of a mortgage or charge 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
225 - Change of Accounting Reference Date 25 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 March 2007 Outstanding

N/A

Mortgage deed 02 April 2003 Outstanding

N/A

Mortgage deed 18 April 2002 Outstanding

N/A

Mortgage deed 07 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.