Company NamePi-Comm Limited
Company StatusDissolved
Company Number05089051
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date9 January 2020 (4 years, 2 months ago)
Previous NameWingzone Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Richard Pye
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(6 days after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Secretary NameSusan Michelle Pye
NationalityBritish
StatusClosed
Appointed05 April 2004(6 days after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2020)
RoleCompany Director
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressFloor D, Milburn House
Dean Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£223
Cash£4,889
Current Liabilities£70,589

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2020Final Gazette dissolved following liquidation (1 page)
9 October 2019Notice of final account prior to dissolution (13 pages)
10 December 2018Progress report in a winding up by the court (12 pages)
4 October 2017Progress report in a winding up by the court (11 pages)
4 October 2017Progress report in a winding up by the court (11 pages)
11 October 2016Insolvency:liquidators annual progress report to 17/08/2016 (16 pages)
11 October 2016Insolvency:liquidators annual progress report to 17/08/2016 (16 pages)
20 January 2016Court order insolvency:replacement of liquidator (8 pages)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (8 pages)
7 September 2015Appointment of a liquidator (1 page)
7 September 2015Appointment of a liquidator (1 page)
2 September 2015Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages)
10 February 2014Order of court to wind up (3 pages)
10 February 2014Order of court to wind up (3 pages)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN on 25 March 2013 (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages)
5 April 2011Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 10 June 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Secretary's change of particulars / susan pye / 28/04/2008 (1 page)
28 April 2008Secretary's change of particulars / susan pye / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / joseph pye / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / joseph pye / 28/04/2008 (1 page)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
15 March 2007Company name changed wingzone LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed wingzone LIMITED\certificate issued on 15/03/07 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
14 July 2006Return made up to 30/03/06; full list of members (3 pages)
14 July 2006Return made up to 30/03/06; full list of members (3 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
28 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 November 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
30 March 2004Incorporation (9 pages)
30 March 2004Incorporation (9 pages)