Company NamePi Associates Ltd
Company StatusDissolved
Company Number03282812
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrazer Hamilton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood
Reading Road
Mattingley
Hampshire
RG27 8JY
Director NameMr Colin William Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameDarren Richard Powell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleTechnical Director
Correspondence Address12 Pannells Close
Chertsey
Surrey
KT16 9LH
Director NameSean Russell Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleMarketing Manager
Correspondence Address14 Caerleon Drive
Andover
Hampshire
SP10 4DE
Director NameMelvyn Geoffrey Wheeler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address33 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameMr Colin William Hill
NationalityBritish
StatusCurrent
Appointed22 May 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameMr Richard James Powell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2000)
RoleSecretary And Director
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameSheila Anne Powell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2000)
RoleSales And Marketing Director
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Secretary NameMr Richard James Powell
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2000)
RoleSecretary And Director
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2005Return of final meeting of creditors (1 page)
18 February 2003Appointment of a liquidator (1 page)
23 January 2003Administrator's abstract of receipts and payments (3 pages)
3 December 2002Order of court to wind up (2 pages)
3 December 2002Notice of discharge of Administration Order (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
4 February 2002Administrator's abstract of receipts and payments (3 pages)
11 June 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Statement of administrator's proposal (2 pages)
2 March 2001Notice of result of meeting of creditors (3 pages)
7 February 2001Statement of administrator's proposal (2 pages)
14 December 2000Registered office changed on 14/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page)
11 December 2000Notice of Administration Order (1 page)
11 December 2000Administration Order (4 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 168 high street crowthorne berkshire RG45 7AT (1 page)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 18A market place blandford forum dorset DT11 7EB (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Auditor's resignation (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Nc inc already adjusted 23/01/00 (1 page)
14 April 2000Ad 20/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
22 November 1999Return made up to 22/11/99; full list of members (6 pages)
6 January 1999Full accounts made up to 30 April 1998 (9 pages)
16 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
19 June 1998Return made up to 22/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
4 March 1998Registered office changed on 04/03/98 from: 32 riverside drive staines middlesex TW18 3JN (1 page)
4 March 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Incorporation (27 pages)