Company NamePyramid Chemist Limited
DirectorsJohn Stephen Lavelli and Richard John Learmont
Company StatusDissolved
Company Number02468434
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed12 April 2002(12 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address9 Slades Hill
Temple Combe
Somerset
BA8 0HF
Director NameShafqat Hussain
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2002)
RolePharmacist
Correspondence Address64 Colne Road
Burnley
Lancashire
BB10 1EL
Secretary NameMohammed Ashraf
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address15 Hartington Street
Brierfield
Nelson
Lancashire
BB9 5DW
Director NameTimothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleSolicitor
Correspondence AddressCromford House
2 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 2003)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£487,782
Cash£1,955
Current Liabilities£2,000

Accounts

Latest Accounts27 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

26 January 2006Dissolved (1 page)
26 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Registered office changed on 29/03/05 from: 33 holborn london EC1N 2HT (1 page)
23 March 2005Declaration of solvency (3 pages)
23 March 2005Appointment of a voluntary liquidator (2 pages)
23 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2005Director resigned (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Full accounts made up to 27 March 2004 (12 pages)
24 September 2004Full accounts made up to 29 March 2003 (11 pages)
21 July 2004New director appointed (3 pages)
15 July 2004Return made up to 29/05/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
14 January 2004New director appointed (4 pages)
14 January 2004Director resigned (1 page)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2003Accounts for a small company made up to 28 March 2002 (6 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2002New director appointed (4 pages)
7 May 2002Accounting reference date shortened from 30/04/02 to 28/03/02 (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Location of register of members (1 page)
7 May 2002Registered office changed on 07/05/02 from: 64 colne road burnley lancs (1 page)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 September 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 August 1999Return made up to 29/05/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 June 1998Return made up to 29/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 July 1996Return made up to 29/05/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)