Company NameFkapgl (Essex)
Company StatusDissolved
Company Number02299305
CategoryPrivate Unlimited Company
Incorporation Date23 September 1988(35 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamePi Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed02 December 1999(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameSusan Lesley Pearson
StatusClosed
Appointed02 December 1999(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 30 April 2008)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2004(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 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(16 years after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleDirector Affiliate Financing
Correspondence Address1839 Cranberry Court
Ann Arbor
Michigan
48103
Director NameShaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(16 years after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleFinance Manager
Correspondence Address7 Fernbank
Billericay
Essex
CM12 9XH
Secretary NameJonathan Edward Osgood
NationalityAmerican
StatusClosed
Appointed13 July 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address37 Oldborough Drive
Loxley
Warwickshire
CV35 9HQ
Director NameJohn Colin Mumford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 October 1998)
RoleResearch Assistant
Correspondence Address12 The Covert
Comberton
Cambridge
CB3 7DW
Director NameProf Anthony John Purnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wood
4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Secretary NameMrs Wendy Cooper
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address5 Judith Gardens
Potton
Sandy
Bedfordshire
SG19 2RJ
Secretary NamePeter Andrew Edward McAuley
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 July 1995)
RoleCompany Director
Correspondence Address15 Civray Avenue
Downham Market
Norfolk
PE38 9NU
Secretary NameMartin Clive Stephenson
NationalityBritish
StatusResigned
Appointed24 July 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2000)
RoleCompany Director
Correspondence AddressLilydale 9 Forest End
Kennett
Newmarket
Suffolk
CB8 7RG
Director NameMr Anthony Sidney Cheeseman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressAshbourne House Meadow Lane
Houghton
Huntingdon
Cambridgeshire
PE28 2BP
Director NameMr Keith Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 August 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address26 Girton Road
Girton
Cambridge
Cambridgeshire
CB3 0LL
Director NameNeil William Ressler
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2001)
RoleVice President
Correspondence Address140 Underdown Road
Ann Arbor
48105
Michigan
United States
Director NameStanley Hart Owens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2001)
RoleEngineering Controller
Correspondence Address48110 Brewster Court
Plymouth
48170 Michigan
United States
Director NameWilliam James Cosgrove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2003)
RoleVp Chief Of Staff & Cfo
Correspondence Address53 Abbey Lodge
Park Road
London
NW8 7RL
Director NameAndreas Nikolaus Lauda
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed24 August 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2002)
RoleBusinessman
Correspondence Address10 Egerton Place
London
SW3 2EF
Director NameMr Timothy Routsis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Cambridge Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9NJ
Director NameMr Martin Clive Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
206 Hilton Road, Fenstanton
Huntingdon
Cambridgeshire
PE28 9LJ
Director NameMr Richard Parry Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleGroup Vice Pesident
Country of ResidenceWales
Correspondence AddressThe Clockhouse
Coes-Faen, Abermaw
Barmouth
Gwynedd
LL42 1TE
Wales
Director NameGeorge Peter Lendrum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(15 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 August 2004)
RoleCommercial Director
Correspondence AddressThe Elms Short Road
Streatham
Ely
Cambridgeshire
CB6 3LS
Director NameDavid Nigel Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(15 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 August 2004)
RoleFinance Director
Correspondence Address5 Valentine Way
Hessett
Suffolk
IP30 9BP
Director NameKevin Gerard Cramton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2004(15 years, 11 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(15 years, 11 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(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address4159 Peg Leg Court
Bloomfield Hills
Michigan
48302
Secretary NameMichael Francis Marecki
NationalityBritish
StatusResigned
Appointed24 September 2004(16 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF

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
Net Worth£2,914,679
Cash£34,632
Current Liabilities£1,818,681

Accounts

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

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 December 2007Memorandum and Articles of Association (6 pages)
3 November 2007Application for striking-off (3 pages)
26 October 2007Re-registration of Memorandum and Articles (11 pages)
26 October 2007Declaration of assent for reregistration to UNLTD (3 pages)
26 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 October 2007Members' assent for rereg from LTD to UNLTD (2 pages)
26 October 2007Application for reregistration from LTD to UNLTD (2 pages)
22 May 2007Secretary resigned (1 page)
2 May 2007Return made up to 01/05/07; full list of members (4 pages)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006Return made up to 01/05/06; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
15 August 2005New secretary appointed (1 page)
2 August 2005Return made up to 01/05/05; full list of members (4 pages)
5 July 2005Secretary resigned (1 page)
19 January 2005Company name changed pi group LIMITED\certificate issued on 19/01/05 (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
1 October 2004Director resigned (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
29 September 2004New secretary appointed (1 page)
24 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 2004Director resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
15 June 2004Location of register of members (1 page)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
6 May 2004Return made up to 01/05/04; full list of members (3 pages)
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 (19 pages)
13 August 2003New director appointed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
6 May 2003Return made up to 01/05/03; full list of members (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002Return made up to 01/05/02; full list of members (9 pages)
2 February 2002Director resigned (1 page)
31 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 October 2001Return made up to 30/09/01; full list of members (8 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
26 June 2001Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 2 eagle way brentwood essex CM13 3BW (1 page)
24 November 2000Full group accounts made up to 30 September 1999 (19 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)
7 February 2000Nc inc already adjusted 26/11/99 (1 page)
4 February 2000Registered office changed on 04/02/00 from: milton hill church lane milton cambridge CB4 6AB (1 page)
4 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 January 2000New secretary appointed (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 December 1999Ad 26/11/99--------- £ si [email protected]=251000 £ ic 1004388/1255388 (2 pages)
22 December 1999Ad 26/11/99--------- £ si [email protected]=45000 £ ic 1255388/1300388 (2 pages)
7 December 1999Ad 30/08/94--------- £ si [email protected] (2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Return made up to 30/09/99; full list of members (8 pages)
3 August 1999Full group accounts made up to 30 September 1998 (17 pages)
28 October 1998Return made up to 30/09/98; full list of members (5 pages)
22 October 1998Director resigned (1 page)
31 July 1998Full group accounts made up to 30 September 1997 (17 pages)
10 February 1998Particulars of mortgage/charge (4 pages)
28 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 August 1997Director's particulars changed (1 page)
5 August 1997Particulars of mortgage/charge (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
9 December 1996£ ic 1349424/1004388 15/11/96 £ sr 345036@1=345036 (1 page)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 October 1996Nc inc already adjusted 30/09/96 (1 page)
25 October 1996Conve 30/09/96 (1 page)
25 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 October 1996Ad 30/09/96--------- £ si 1347175@1=1347175 £ ic 2249/1349424 (2 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Secretary's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 October 1995S-div 31/12/92 (1 page)
5 October 1995Nc inc already adjusted 04/01/93 (1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 August 1995New secretary appointed (2 pages)
13 March 1995Full accounts made up to 30 September 1994 (9 pages)
20 February 1995Company name changed peakroll LIMITED\certificate issued on 21/02/95 (2 pages)
5 April 1993Memorandum and Articles of Association (16 pages)
26 January 1993S-div 20/01/93 (1 page)
26 January 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1988Incorporation (9 pages)