Company NamePi Distribution (UK) Limited
Company StatusDissolved
Company Number02027172
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Dissolution Date22 March 2010 (14 years ago)
Previous NamesZetafix Limited and Plumbing Imports (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMatthew Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 22 March 2010)
RoleManager
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameRobert William Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(22 years after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2010)
RoleSales Director
Correspondence Address114 Underbank Old Road
Holmfirth
West Yorkshire
HD9 1AS
Secretary NameMatthew Pitt
NationalityBritish
StatusClosed
Appointed17 December 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2010)
RoleCo Director
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NamePhilip John Knowles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 April 2004)
RoleSales Director
Correspondence AddressMandrake
11 Holdenby Close Little Bowden
Market Harborough
Leicestershire
LE16 8JE
Director NameRoger Mallett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleCommercial Director
Correspondence Address7 Pinfold Place
Thirsk
North Yorkshire
YO7 1BP
Director NameRoy Wilson Woodburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleManaging Director
Correspondence AddressKeepers Cottage Aldwark Estate
Aldwark Alne
York
YO61 1TX
Secretary NameValerie Anne Woodburn
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressKeepers Cottage Aldwark Estate
Aldwark Alne
York
YO61 1TX
Secretary NamePhilip John Knowles
NationalityBritish
StatusResigned
Appointed07 February 2003(16 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 18 February 2003)
RoleSales Director
Correspondence AddressMandrake
11 Holdenby Close Little Bowden
Market Harborough
Leicestershire
LE16 8JE
Director NameMr Jonathan Marc Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Secretary NameMr Jonathan Marc Bell
NationalityBritish
StatusResigned
Appointed18 February 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Director NameLeanne Samantha Bell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
North Yorkshire
HG2 0BU
Director NameCharlotte Jane Dyson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Secretary NameStuart Musgrave
NationalityBritish
StatusResigned
Appointed20 June 2008(22 years after company formation)
Appointment Duration6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address6 Eastfield Crescent
Badger Hill
York
North Yorkshire
YO10 5JB

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Final Gazette dissolved following liquidation (1 page)
22 December 2009Notice of move from Administration to Dissolution (16 pages)
22 December 2009Notice of move from Administration to Dissolution on 18 December 2009 (16 pages)
22 December 2009Administrator's progress report to 18 December 2009 (16 pages)
22 December 2009Administrator's progress report to 18 December 2009 (16 pages)
6 August 2009Administrator's progress report to 5 July 2009 (20 pages)
6 August 2009Administrator's progress report to 5 July 2009 (20 pages)
6 August 2009Administrator's progress report to 5 July 2009 (20 pages)
12 March 2009Statement of affairs with form 2.15B/2.14B (8 pages)
12 March 2009Statement of affairs with form 2.15B/2.14B (8 pages)
6 March 2009Statement of administrator's proposal (36 pages)
6 March 2009Statement of affairs with form 2.14B (7 pages)
6 March 2009Statement of affairs with form 2.14B (7 pages)
6 March 2009Statement of administrator's proposal (36 pages)
14 January 2009Appointment of an administrator (1 page)
14 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from dalton airfield dalton thirsk north yorkshire YO7 3HE (1 page)
13 January 2009Registered office changed on 13/01/2009 from kpmg LLP 1 the embankment leeds west yorkshire LS1 4DW (1 page)
13 January 2009Registered office changed on 13/01/2009 from dalton airfield dalton thirsk north yorkshire YO7 3HE (1 page)
13 January 2009Registered office changed on 13/01/2009 from kpmg LLP 1 the embankment leeds west yorkshire LS1 4DW (1 page)
22 December 2008Secretary appointed matthew pitt (2 pages)
22 December 2008Secretary appointed matthew pitt (2 pages)
21 December 2008Appointment Terminated Secretary stuart musgrave (1 page)
21 December 2008Appointment terminated secretary stuart musgrave (1 page)
2 December 2008Appointment terminated director charlotte dyson (1 page)
2 December 2008Appointment Terminated Director charlotte dyson (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 July 2008Company name changed plumbing imports (uk) LIMITED\certificate issued on 30/07/08 (2 pages)
30 July 2008Company name changed plumbing imports (uk) LIMITED\certificate issued on 30/07/08 (2 pages)
7 July 2008Secretary appointed stuart musgrave (2 pages)
7 July 2008Secretary appointed stuart musgrave (2 pages)
3 July 2008Appointment terminated director and secretary jonathan bell (1 page)
3 July 2008Appointment Terminated Director and Secretary jonathan bell (1 page)
3 July 2008Director appointed robert william stewart (3 pages)
3 July 2008Director appointed robert william stewart (3 pages)
3 July 2008Appointment terminated director leanne bell (1 page)
3 July 2008Appointment Terminated Director leanne bell (1 page)
29 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
6 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2007Return made up to 29/10/07; no change of members (8 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (21 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (21 pages)
27 November 2006Return made up to 29/10/06; full list of members (8 pages)
27 November 2006Return made up to 29/10/06; full list of members (8 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 November 2004Return made up to 29/10/04; full list of members (7 pages)
26 August 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
26 August 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
21 April 2004Declaration of assistance for shares acquisition (11 pages)
21 April 2004Declaration of assistance for shares acquisition (11 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
4 November 2003Return made up to 29/10/03; full list of members (8 pages)
4 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 October 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
25 October 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
27 February 2003Declaration of assistance for shares acquisition (7 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Declaration of assistance for shares acquisition (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: the hamlet hornbeam park harrogate north yorkshire (2 pages)
26 February 2003Secretary resigned (2 pages)
26 February 2003Registered office changed on 26/02/03 from: the hamlet hornbeam park harrogate north yorkshire (2 pages)
26 February 2003Secretary resigned (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
15 February 2003Particulars of mortgage/charge (11 pages)
15 February 2003Particulars of mortgage/charge (11 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
30 January 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
30 October 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
30 October 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
21 May 2002Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
21 May 2002Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
5 November 2001Return made up to 29/10/01; no change of members (6 pages)
5 November 2001Return made up to 29/10/01; no change of members (6 pages)
8 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
8 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
16 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
16 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
8 November 2000Return made up to 29/10/00; no change of members (5 pages)
8 November 2000Return made up to 29/10/00; no change of members (5 pages)
31 July 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
31 July 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
18 October 1999Secretary's particulars changed (1 page)
18 October 1999Secretary's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
16 November 1998Full accounts made up to 30 June 1998 (18 pages)
16 November 1998Full accounts made up to 30 June 1998 (18 pages)
3 November 1998Return made up to 29/10/98; no change of members (5 pages)
3 November 1998Return made up to 29/10/98; no change of members (5 pages)
2 June 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
2 June 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
13 November 1997Return made up to 29/10/97; no change of members (5 pages)
13 November 1997Return made up to 29/10/97; no change of members (5 pages)
29 April 1997Full accounts made up to 30 June 1996 (18 pages)
29 April 1997Full accounts made up to 30 June 1996 (18 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Location of register of members (non legible) (1 page)
5 November 1996Location of debenture register (non legible) (1 page)
5 November 1996Return made up to 29/10/96; full list of members (6 pages)
5 November 1996Location of debenture register (non legible) (1 page)
5 November 1996Location - directors interests register: non legible (1 page)
5 November 1996Location of register of members (non legible) (1 page)
5 November 1996Location - directors interests register: non legible (1 page)
5 November 1996Return made up to 29/10/96; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: baker tilly 5 windsor court clarence drive harrogate n yorkshire HG1 2PE (1 page)
30 October 1996Registered office changed on 30/10/96 from: baker tilly 5 windsor court clarence drive harrogate n yorkshire HG1 2PE (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
30 April 1996Accounts for a medium company made up to 30 June 1995 (21 pages)
30 April 1996Accounts for a medium company made up to 30 June 1995 (21 pages)
18 October 1995Return made up to 29/10/95; no change of members (4 pages)
18 October 1995Return made up to 29/10/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (32 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 June 1986Certificate of incorporation (1 page)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Certificate of incorporation (1 page)