Company NamePectel Control Systems
Company StatusDissolved
Company Number01879089
CategoryPrivate Unlimited Company
Incorporation Date21 January 1985(39 years, 2 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Lesley Pearson
StatusClosed
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameMichael Charles Stewart Edwards
StatusClosed
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address22 The Paddox
Squitchey Lane, Summertown
Oxford
Oxfordshire
OX2 7PN
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2004(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 16 April 2008)
RoleTreasurer Ford Of Europe
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Director NameBenjamin David Williams
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 April 2008)
RoleDirector Affiliate Financing
Correspondence Address1839 Cranberry Court
Ann Arbor
Michigan
48103
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed24 September 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameShaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 April 2008)
RoleFinance Manager
Correspondence Address7 Fernbank
Billericay
Essex
CM12 9XH
Secretary NameJonathan Edward Osgood
NationalityAmerican
StatusClosed
Appointed13 July 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address37 Oldborough Drive
Loxley
Warwickshire
CV35 9HQ
Director NameStephen Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 May 2003)
RoleElectronics Engineer
Correspondence AddressMill Side The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AE
Director NameMr Michael Andrew Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 September 1999)
RoleElectronic Engineers
Country of ResidenceEngland
Correspondence Address32 Heathway
London
SE3 7AN
Secretary NameMichael Phillips
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address271 Wakering Road
Shoeburyness
Southend On Sea
Essex
SS3 9TR
Secretary NameStephen Phillips
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressMill Side The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AE
Secretary NameIan Warren
NationalityBritish
StatusResigned
Appointed06 September 1999(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 October 2000)
RoleCompany Director
Correspondence Address6 Grove Road
Canvey Island
Essex
SS8 8DS
Director NameMr Martin Clive Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
206 Hilton Road, Fenstanton
Huntingdon
Cambridgeshire
PE28 9LJ
Director NameGeorge Peter Lendrum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2003)
RoleCommercial Director
Correspondence AddressThe Elms Short Road
Streatham
Ely
Cambridgeshire
CB6 3LS
Secretary NameMartin Clive Stephenson
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence AddressLilydale 9 Forest End
Kennett
Newmarket
Suffolk
CB8 7RG
Director NameMr Keith Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleCoo Pi Group
Country of ResidenceEngland
Correspondence Address26 Girton Road
Girton
Cambridge
Cambridgeshire
CB3 0LL
Director NameMr Richard Parry Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleGroup Vice President
Country of ResidenceWales
Correspondence AddressThe Clockhouse
Coes-Faen, Abermaw
Barmouth
Gwynedd
LL42 1TE
Wales
Director NameProf Anthony John Purnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleCeo - Ppd
Country of ResidenceEngland
Correspondence AddressThe Wood
4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Timothy Routsis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 24 March 2004)
RoleCeo Pi Group Limited
Country of ResidenceEngland
Correspondence Address48 Cambridge Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9NJ
Secretary NameCharles Gilbert Vacy Ash
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Kenilworth Road
Balsall Common
Warwickshire
CV7 7HD
Secretary NameMichael Francis Marecki
NationalityBritish
StatusResigned
Appointed28 May 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameKevin Gerard Cramton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2004(19 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 24 September 2004)
RoleDir. Corporate Business D'Ment
Correspondence Address370 Rayson
Northville
Michigan
48167
Director NamePeter Joseph Sherry Jr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2004(19 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 24 September 2004)
RoleAttorney
Correspondence Address204 S. Glengarry Road
Bloomfield Hills
Michigan 48301
United States
Secretary NameRonald Edward Whitney
NationalityBritish
StatusResigned
Appointed24 September 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address4159 Peg Leg Court
Bloomfield Hills
Michigan
48302
Secretary NameHelen Mary McLintock
NationalityBritish
StatusResigned
Appointed08 February 2006(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address41 Grovefield Crescent
Balsall Common
West Midlands
CV7 7RE

Location

Registered AddressRoom 1-447 Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Net Worth£567,766
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2007Memorandum and Articles of Association (6 pages)
5 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 November 2007Application for striking-off (3 pages)
26 October 2007Application for reregistration from LTD to UNLTD (2 pages)
26 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 October 2007Re-registration of Memorandum and Articles (11 pages)
26 October 2007Declaration of assent for reregistration to UNLTD (2 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
22 May 2007Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 August 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Director resigned (1 page)
4 October 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New director appointed (1 page)
29 September 2004New secretary appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
7 September 2004Return made up to 31/08/04; full list of members (3 pages)
15 June 2004Location of register of members (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
17 February 2004Director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 September 2003Return made up to 31/08/03; full list of members (3 pages)
23 June 2003Location of register of members (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003New secretary appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Auditor's resignation (1 page)
3 October 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 83 high street rayleigh essex SS6 7EJ (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
22 November 1999Return made up to 31/08/99; full list of members (6 pages)
3 August 1999Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
28 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 September 1996Return made up to 31/08/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 September 1995Return made up to 31/08/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 October 1990Company name changed pectel insulations LIMITED\certificate issued on 09/10/90 (2 pages)
13 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1985Memorandum and Articles of Association (13 pages)