PIE COMPANY LIMITED(THE)
Overview
| Company Name | PIE COMPANY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01880741 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIE COMPANY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PIE COMPANY LIMITED(THE) located?
| Registered Office Address | Colmore Court 9 Colmore Row B3 2BJ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIE COMPANY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PIE COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Henderson as a director on Aug 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 01, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2015 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Harding Rutherford as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tolla Joanne Curle as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jul 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 26, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom to Colmore Court 9 Colmore Row Birmingham B3 2BJ on Aug 14, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Steven Morgan as a director on Aug 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Leadbeater as a director on Aug 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Henderson as a director on Aug 02, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of PIE COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURLE, Tolla Joanne | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court England | United Kingdom | British | 173145480002 | |||||
| GOSS, Roderick John | Secretary | Top Yard Castle Gate Castle Bytham NG33 4RQ Grantham Lincolnshire | British | 42777700001 | ||||||
| HOLLEY, Peter Nicholas | Secretary | Brook House Bishop Monkton HG3 3QU Harrogate North Yorkshire | British | 5103290001 | ||||||
| WILD, Julian Nicholas | Secretary | 226 Westella Road Westella HU10 7RS Hull East Yorkshire | British | 62858980002 | ||||||
| WILLIAMS, Carol | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | British | 97385290001 | ||||||
| BAINES, David | Director | Church Street Dunnington YO19 5PW York 20 North Yorkshire | United Kingdom | British | 70235200002 | |||||
| CHRISTIE, Michael Sean | Director | 262 High Street LS23 6AJ Boston Spa West Yorkshire | England | British | 112100590001 | |||||
| EAGLE, Jonathan Ernest | Director | 19 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | 70427090001 | ||||||
| GOSS, Roderick John | Director | Top Yard Castle Gate Castle Bytham NG33 4RQ Grantham Lincolnshire | United Kingdom | British | 42777700001 | |||||
| HALL, Linda Jane | Director | 18 Longland Lane Whixley YO26 8BB York North Yorkshire | United Kingdom | British | 108998900001 | |||||
| HENDERSON, Stephen | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court England | England | British | 103853510001 | |||||
| HENDERSON, Stephen | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 103853510001 | |||||
| HOLLEY, Peter Nicholas | Director | Brook House Bishop Monkton HG3 3QU Harrogate North Yorkshire | England | British | 5103290001 | |||||
| HONEYWELL, Edwin | Director | Broughton House 2 High Street Great Broughton TS9 7EH Stokesley North Yorkshire | British | 93626810001 | ||||||
| IVORY, Christopher Richard | Director | The Old Mill Kirkbridge Crakehall DL8 1PN Bedale North Yorkshire | British | 12090570001 | ||||||
| LEADBEATER, Stephen Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 84487230001 | |||||
| LILL, Jonathan Craig | Director | The Mallards Crosby DL6 3SZ Northallerton North Yorkshire | United Kingdom | British | 84099370002 | |||||
| MORGAN, David Steven | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 169577690001 | |||||
| QUAYLE, Huan | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | 150042460001 | |||||
| REID, George Mcdonald | Director | Fagus 1 Beech Hill Road Swanland HU14 3QY North Ferriby East Yorkshire | British | 50389870001 | ||||||
| RUTHERFORD, Andrew John Harding | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court England | England | British | 190163450001 | |||||
| WILD, Julian Nicholas | Director | 226 Westella Road Westella HU10 7RS Hull East Yorkshire | England | British | 62858980002 | |||||
| WILLIAMS, Carol | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | 97385290001 |
Who are the persons with significant control of PIE COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invest Co 1 Ltd | Apr 06, 2016 | 9 Colmore Row B3 2BJ Birmingham Colmore Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ranjit Singh Boparan | Apr 06, 2016 | 9 Colmore Row B3 2BJ Birmingham Colmore Court | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Baljinder Kaur Boparan | Apr 06, 2016 | 9 Colmore Row B3 2BJ Birmingham Colmore Court | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0