Company NamePi Group (UK) Limited
Company StatusDissolved
Company Number05039426
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameYukka Plant Limited

Business Activity

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

Directors

Director NameMatthew Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleCompany Director
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(4 years, 4 months after company formation)
Appointment Duration1 year (closed 23 June 2009)
RoleSales Director
Correspondence Address114 Underbank Old Road
Holmfirth
West Yorkshire
HD9 1AS
Secretary NameMatthew Pitt
NationalityBritish
StatusClosed
Appointed17 December 2008(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 23 June 2009)
RoleCo Director
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameMr John James Arthur Hamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Director NameJonathan Andrew Healey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Secretary NameJonathan Andrew Healey
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Director NameMr Jonathan Marc Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Secretary NameMr Jonathan Marc Bell
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Secretary NameStuart Musgrave
NationalityBritish
StatusResigned
Appointed20 June 2008(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address6 Eastfield Crescent
Badger Hill
York
North Yorkshire
YO10 5JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Plumbing Imports (Uk) Ltd
Dalton Airfield Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Accounts

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

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Secretary appointed matthew pitt (2 pages)
21 December 2008Appointment terminated secretary stuart musgrave (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Company name changed yukka plant LIMITED\certificate issued on 08/08/08 (2 pages)
7 July 2008Secretary appointed stuart musgrave (2 pages)
3 July 2008Director appointed robert william stewart (3 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
22 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
21 February 2006Return made up to 10/02/06; full list of members (7 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (15 pages)
21 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Statement of affairs (52 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
31 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 2004Incorporation (16 pages)