Company NamePi Developments Limited
Company StatusDissolved
Company Number03491348
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 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
Appointed12 January 1998(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed15 June 1998(5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 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
StatusClosed
Appointed15 June 1998(5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 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(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameSusan Lesley Pearson
StatusClosed
Appointed02 December 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 August 2004)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Director NameMr Anthony Sidney Cheeseman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleChartered Engineer
Correspondence AddressAshbourne House Meadow Lane
Houghton
Huntingdon
Cambridgeshire
PE28 2BP
Secretary NameMartin Clive Stephenson
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLilydale 9 Forest End
Kennett
Newmarket
Suffolk
CB8 7RG
Director NameIan William Redhead
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2003)
RoleManager
Correspondence Address7 Foundry Close
Cottenham
Cambridge
Cambridgeshire
CB4 8TU
Director NameNicholas MacDonald Whitehead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleEngineer
Correspondence Address38 Northfields
Lode
Cambridge
Cambridgeshire
CB5 9EU
Director NameStanley Hart Owens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(1 year, 10 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(1 year, 10 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 NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

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£101

Accounts

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

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
13 February 2004Director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Director's particulars changed (1 page)
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)
17 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2002Return made up to 01/05/02; full list of members (9 pages)
11 February 2002Return made up to 12/01/02; full list of members (8 pages)
2 February 2002Director resigned (1 page)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
4 June 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 May 2001Director's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: ford motor co LTD central office, room 1/447 eagle way brentwood essex CM13 3BW (1 page)
24 November 2000Full accounts made up to 30 September 1999 (12 pages)
11 October 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 March 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary resigned
(8 pages)
10 March 2000Registered office changed on 10/03/00 from: 2 eagle way brentwood essex CM13 3BW (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 2000Registered office changed on 04/02/00 from: milton hall milton cambridge cambs. 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 (4 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 September 1999Full accounts made up to 30 September 1998 (5 pages)
18 August 1999New director appointed (2 pages)
27 January 1999Return made up to 12/01/99; full list of members (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Ad 12/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
12 January 1998Incorporation (17 pages)