ZANDER (UK) LIMITED

Register to unlock more data on OkredoRegister

ZANDER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02651152

Incorporation date

02/10/1991

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon16/11/2011
Final Gazette dissolved following liquidation
dot icon16/08/2011
Return of final meeting in a members' voluntary winding up
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon08/11/2009
Register inspection address has been changed
dot icon21/05/2009
Declaration of solvency
dot icon21/05/2009
Appointment of a voluntary liquidator
dot icon21/05/2009
Resolutions
dot icon23/11/2008
Auditor's resignation
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Return made up to 03/10/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Director appointed graham mark ellinor
dot icon21/04/2008
Secretary appointed graham mark ellinor
dot icon21/04/2008
Appointment Terminated Secretary ian molyneux
dot icon30/01/2008
Return made up to 03/10/07; full list of members
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon27/02/2007
Full accounts made up to 2005-12-31
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Return made up to 03/10/06; full list of members
dot icon11/09/2006
Registered office changed on 12/09/06 from: durham road, birtley, county durham, DH3 2SF
dot icon11/09/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon21/05/2006
New director appointed
dot icon21/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon18/05/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Return made up to 03/10/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 03/10/03; full list of members
dot icon06/02/2003
Auditor's resignation
dot icon05/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon15/10/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon21/10/2001
Return made up to 03/10/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon15/10/2000
Return made up to 03/10/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Return made up to 03/10/99; full list of members
dot icon03/08/1999
Secretary's particulars changed;director's particulars changed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon24/11/1998
Ad 20/11/98--------- £ si 400000@1=400000 £ ic 180000/580000
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 03/10/98; change of members
dot icon20/01/1998
New director appointed
dot icon12/01/1998
Return made up to 03/10/97; no change of members
dot icon29/12/1997
Registered office changed on 30/12/97 from: browns, 3-4 ladybank, tamworth, staffordshire B79 7NB
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1997
New secretary appointed;new director appointed
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
Director resigned
dot icon13/04/1997
£ nc 250000/499000 08/05/96
dot icon16/02/1997
Return made up to 03/10/96; full list of members
dot icon04/02/1997
Ad 08/05/96--------- £ si 179000@1
dot icon06/08/1996
Registered office changed on 07/08/96 from: 20-24 the white house, 93 lichfield street, tamworth,staffordshire, B79 7QF
dot icon09/06/1996
Accounts for a small company made up to 1995-12-31
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/10/1995
Return made up to 03/10/95; full list of members
dot icon24/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/10/1994
Return made up to 03/10/94; change of members
dot icon07/05/1994
Ad 15/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon11/11/1993
Return made up to 03/10/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/02/1993
Registered office changed on 26/02/93 from: waterloo house, 20 waterloo street, birmingham, B2 5TF
dot icon19/10/1992
Return made up to 03/10/92; full list of members
dot icon14/10/1992
Accounting reference date extended from 31/10 to 31/12
dot icon26/02/1992
Certificate of change of name
dot icon24/02/1992
New director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Secretary resigned;new secretary appointed
dot icon21/01/1992
Registered office changed on 22/01/92 from: 2 baches street, london, N1 6UB
dot icon02/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
29/04/2006 - Present
90
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/1991 - 09/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/10/1991 - 09/10/1991
43699
Billiet, Colin Thomas
Director
18/06/1997 - 29/04/2006
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZANDER (UK) LIMITED

ZANDER (UK) LIMITED is an(a) Dissolved company incorporated on 02/10/1991 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZANDER (UK) LIMITED?

toggle

ZANDER (UK) LIMITED is currently Dissolved. It was registered on 02/10/1991 and dissolved on 16/11/2011.

Where is ZANDER (UK) LIMITED located?

toggle

ZANDER (UK) LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does ZANDER (UK) LIMITED do?

toggle

ZANDER (UK) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ZANDER (UK) LIMITED?

toggle

The latest filing was on 16/11/2011: Final Gazette dissolved following liquidation.