Company NamePi Research
Company StatusDissolved
Company Number01966437
CategoryPrivate Unlimited Company
Incorporation Date28 November 1985(38 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameProf Anthony John Purnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 10 August 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Wood
4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Martin Clive Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
206 Hilton Road, Fenstanton
Huntingdon
Cambridgeshire
PE28 9LJ
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed02 December 1999(14 years after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameSusan Lesley Pearson
StatusClosed
Appointed02 December 1999(14 years after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2004)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Director NameJohn Colin Mumford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleResearch Director
Correspondence Address12 The Covert
Comberton
Cambridge
CB3 7DW
Director NameMr Christopher John Russell Wheeler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 1993)
RoleManaging Director
Correspondence Address4 Southacre Close
Cambridge
Cambridgeshire
CB2 2TT
Secretary NamePeter Andrew Edward McAuley
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1995)
RoleCompany Director
Correspondence Address15 Civray Avenue
Downham Market
Norfolk
PE38 9NU
Director NameDuncan Mark Apthorp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressEye Hall
Horningsea
Cambridge
Cambridgeshire
CB5 9JD
Director NameKeith Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Wellington Close
Waterbeach
Cambridge
CB5 9RW
Director NameMr Anthony Sidney Cheeseman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2001)
RoleManagement Consultant
Correspondence AddressAshbourne House Meadow Lane
Houghton
Huntingdon
Cambridgeshire
PE28 2BP
Secretary NameMartin Clive Stephenson
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressLilydale 9 Forest End
Kennett
Newmarket
Suffolk
CB8 7RG
Director NameTimothy Routsis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 1998)
RoleEngineer
Correspondence AddressThe Acorns 141 Waterbeach Road
Landbeach
Cambridge
Cambridgeshire
CB4 4EA
Director NameGeorge Peter Lendrum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2003)
RoleCommercial Dir
Correspondence AddressThe Elms Short Road
Streatham
Ely
Cambridgeshire
CB6 3LS
Director NameMr Michael Gerard Sheridan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2002)
RoleTechnical Dir
Country of ResidenceEngland
Correspondence Address2 Williams Close
Ely
Cambridgeshire
CB7 4FQ
Director NameStanley Hart Owens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2001)
RoleEngineering Controller
Correspondence Address48110 Brewster Court
Plymouth
48170 Michigan
United States
Director NameNeil William Ressler
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2001)
RoleVice President
Correspondence Address140 Underdown Road
Ann Arbor
48105
Michigan
United States

Location

Registered AddressRoom 1/447 C/O Ford Motor Co Ltd
Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£17,097,000
Gross Profit£5,283,000
Net Worth£87,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2004Memorandum and Articles of Association (6 pages)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
11 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
11 March 2004Application for reregistration from LTD to UNLTD (2 pages)
11 March 2004Re-registration of Memorandum and Articles (12 pages)
11 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
17 February 2004Director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 May 2003Return made up to 01/05/03; full list of members (3 pages)
21 January 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Director resigned (1 page)
30 May 2002Return made up to 01/05/02; full list of members (8 pages)
2 February 2002Director resigned (1 page)
31 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Return made up to 30/09/01; full list of members (8 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
30 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 May 2001Director's particulars changed (1 page)
18 May 2001Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
19 December 2000Registered office changed on 19/12/00 from: 2 eagle way brentwood essex CM13 3BW (1 page)
24 November 2000Full accounts made up to 30 September 1999 (13 pages)
11 October 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
2 March 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
4 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 February 2000Registered office changed on 04/02/00 from: milton hall church lane milton cambs CB4 6AB (1 page)
27 January 2000New secretary appointed (2 pages)
19 January 2000Memorandum and Articles of Association (10 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Return made up to 30/09/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
30 November 1998Director's particulars changed (1 page)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
11 November 1997New director appointed (2 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
7 August 1997Director's particulars changed (1 page)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 October 1996Particulars of mortgage/charge (6 pages)
25 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 August 1996Director's particulars changed (1 page)
3 August 1996Secretary's particulars changed (1 page)
28 April 1996£ ic 7385/6985 01/04/96 £ sr 400@1=400 (1 page)
12 April 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 March 1995Full accounts made up to 30 September 1994 (15 pages)
18 July 1986Company name changed outneed LIMITED\certificate issued on 18/07/86 (2 pages)