Company NamePi Automotive
Company StatusDissolved
Company Number02832424
CategoryPrivate Unlimited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NamePi Technology Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameProf Anthony John Purnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(3 months after company formation)
Appointment Duration10 years, 10 months (closed 10 August 2004)
RoleEngineer Director
Country of ResidenceEngland
Correspondence AddressThe Wood
4c Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Keith Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 1 month after company formation)
Appointment Duration10 years (closed 10 August 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address26 Girton Road
Girton
Cambridge
Cambridgeshire
CB3 0LL
Director NameMr Martin Clive Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(4 years, 11 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(6 years, 5 months 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(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2004)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Director NameChristopher John Russell Wheeler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Gresham Road
Cambridge
CB1 2EP
Secretary NamePeter Andrew Edward McAuley
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Civray Avenue
Downham Market
Norfolk
PE38 9NU
Director NameJohn Colin Mumford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleResearch Director
Correspondence Address12 The Covert
Comberton
Cambridge
CB3 7DW
Director NameMr Anthony Sidney Cheeseman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressAshbourne House Meadow Lane
Houghton
Huntingdon
Cambridgeshire
PE28 2BP
Secretary NameMartin Clive Stephenson
NationalityBritish
StatusResigned
Appointed24 July 1995(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressLilydale 9 Forest End
Kennett
Newmarket
Suffolk
CB8 7RG
Director NameMr Alan Hotham Jubb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address30 West Street
Great Gransden
Sandy
Bedfordshire
SG19 3AU
Director NameStanley Hart Owens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(6 years, 5 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 NameNeil William Ressler
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(6 years, 5 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£1,695,115

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
16 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2004Memorandum and Articles of Association (6 pages)
11 March 2004Members' assent for rereg from LTD to UNLTD (4 pages)
11 March 2004Declaration of assent for reregistration to UNLTD (3 pages)
11 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
11 March 2004Re-registration of Memorandum and Articles (20 pages)
11 March 2004Application for reregistration from LTD to UNLTD (4 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004Director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Director's particulars changed (1 page)
6 May 2003Return made up to 01/05/03; full list of members (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 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 (12 pages)
23 October 2001Return made up to 30/09/01; full list of members (8 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (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)
10 March 2000Registered office changed on 10/03/00 from: 2 eagle way brentwood essex CM13 3BW (1 page)
21 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: milton hall, 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)
19 January 2000Memorandum and Articles of Association (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
11 November 1998Company name changed pi technology LIMITED\certificate issued on 12/11/98 (2 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
9 October 1997Director resigned (1 page)
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)
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 1996Secretary's particulars changed (1 page)
3 August 1996Director's particulars changed (1 page)
16 July 1996£ ic 73/69 01/07/96 £ sr [email protected]=4 (1 page)
4 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
14 November 1995New director appointed (2 pages)
23 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 August 1995Return made up to 02/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
13 March 1995Full accounts made up to 30 September 1994 (7 pages)
6 July 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1993Company name changed pi diesel LIMITED\certificate issued on 08/10/93 (2 pages)
2 July 1993Incorporation (14 pages)