ZEALCASTLE LIMITED

Register to unlock more data on OkredoRegister

ZEALCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01551710

Incorporation date

20/03/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1981)
dot icon26/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2012
First Gazette notice for voluntary strike-off
dot icon28/02/2012
Application to strike the company off the register
dot icon03/02/2012
Statement by Directors
dot icon03/02/2012
Solvency Statement dated 31/01/12
dot icon03/02/2012
Statement of capital on 2012-02-03
dot icon03/02/2012
Resolutions
dot icon03/02/2012
Resolutions
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Patrick Gallagher as a director
dot icon31/08/2011
Appointment of Mr Clive Adrian Roynon Jennings as a director
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/11/2010
Auditor's resignation
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Miss Frances Bingham on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Michael Ian Burke on 2010-01-28
dot icon01/03/2010
Director's details changed for Mr Michael Ian Burke on 2010-01-28
dot icon03/09/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon07/02/2009
Director's Change of Particulars / michael burke / 31/12/2008 /
dot icon04/11/2008
Director's Change of Particulars / patrick gallagher / 31/10/2008 / HouseName/Number was: , now: 22; Street was: fulling mill, now: thameside; Area was: the weir, now: ; Post Town was: whitchurch, now: henley on thames; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7RA, now: RG9 2LJ; Country was: , now: united kingdom
dot icon06/08/2008
Accounts made up to 2007-12-31
dot icon16/06/2008
Director appointed patrick james gallagher
dot icon13/06/2008
Appointment Terminated Director peter gill
dot icon30/05/2008
Secretary appointed frances bingham
dot icon30/05/2008
Director appointed michael ian burke
dot icon29/05/2008
Appointment Terminated Director pamela coles
dot icon29/05/2008
Appointment Terminated Secretary pamela coles
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon24/09/2007
Accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Secretary resigned
dot icon30/10/2006
Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon21/08/2006
Director's particulars changed
dot icon02/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon20/03/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon01/04/2005
Secretary's particulars changed
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon18/08/2004
Secretary's particulars changed
dot icon18/08/2004
Secretary's particulars changed
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 31/01/04; full list of members
dot icon06/01/2004
Director's particulars changed
dot icon16/04/2003
Accounts made up to 2002-12-31
dot icon03/02/2003
Director's particulars changed
dot icon31/01/2003
Return made up to 31/01/03; full list of members
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon23/10/2002
Director's particulars changed
dot icon27/06/2002
Return made up to 31/01/02; full list of members
dot icon30/04/2002
Accounts made up to 2001-12-31
dot icon12/12/2001
Secretary's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Secretary's particulars changed
dot icon26/02/2001
Accounting reference date shortened from 02/05/01 to 31/12/00
dot icon06/02/2001
Full group accounts made up to 2000-05-02
dot icon05/02/2001
Return made up to 31/01/01; full list of members
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
New secretary appointed
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon03/07/2000
Accounting reference date shortened from 31/12/00 to 02/05/00
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Registered office changed on 09/06/00 from: 10 brick street london W1Y 8HQ
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/03/2000
Return made up to 31/01/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-28
dot icon08/09/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon07/06/1999
Director's particulars changed
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-29
dot icon14/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary's particulars changed
dot icon13/08/1998
Auditor's resignation
dot icon03/03/1998
Return made up to 31/01/98; full list of members
dot icon03/03/1998
Location of register of members address changed
dot icon27/01/1998
Secretary's particulars changed
dot icon26/01/1998
Full accounts made up to 1997-03-30
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon14/10/1997
Director's particulars changed
dot icon17/09/1997
Director's particulars changed
dot icon18/08/1997
Director's particulars changed
dot icon07/07/1997
Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN
dot icon25/06/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon03/03/1997
Return made up to 31/01/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-24
dot icon16/08/1996
Full accounts made up to 1995-10-01
dot icon21/06/1996
Particulars of mortgage/charge
dot icon01/04/1996
Accounting reference date shortened from 01/10 to 31/03
dot icon04/03/1996
Return made up to 31/01/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-04-30
dot icon25/01/1996
Return made up to 06/12/95; full list of members
dot icon11/12/1995
Particulars of mortgage/charge
dot icon08/12/1995
Director resigned;new director appointed
dot icon21/11/1995
Declaration of assistance for shares acquisition
dot icon15/11/1995
Memorandum and Articles of Association
dot icon10/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Ad 30/09/95--------- £ si [email protected]=100 £ ic 10000/10100
dot icon27/10/1995
Resolutions
dot icon27/10/1995
£ nc 10000/10100 30/09/95
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Director resigned;new director appointed
dot icon13/10/1995
Director resigned;new director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Accounting reference date shortened from 30/04 to 01/10
dot icon13/10/1995
Registered office changed on 13/10/95 from: 8 west walk leicester LE1 7NH
dot icon21/08/1995
Director's particulars changed
dot icon29/01/1995
Director's particulars changed
dot icon26/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 06/12/94; no change of members
dot icon14/04/1994
Auditor's resignation
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon16/12/1993
Return made up to 06/12/93; no change of members
dot icon25/08/1993
Director resigned
dot icon25/08/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon15/12/1992
Return made up to 06/12/92; full list of members
dot icon12/10/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon01/09/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon12/03/1992
Declaration of assistance for shares acquisition
dot icon09/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon27/02/1992
Full accounts made up to 1991-04-30
dot icon13/12/1991
Return made up to 06/12/91; no change of members
dot icon13/12/1991
Secretary's particulars changed;director's particulars changed
dot icon12/12/1991
Full accounts made up to 1990-04-30
dot icon20/08/1991
Auditor's resignation
dot icon14/08/1991
Auditor's resignation
dot icon04/07/1991
Particulars of mortgage/charge
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon31/08/1990
Declaration of satisfaction of mortgage/charge
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon26/05/1990
Declaration of satisfaction of mortgage/charge
dot icon09/05/1990
Director resigned
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
Accounting reference date extended from 31/12 to 30/04
dot icon20/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Director's particulars changed
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Declaration of assistance for shares acquisition
dot icon06/02/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Full accounts made up to 1988-12-16
dot icon30/01/1990
Director resigned
dot icon14/11/1989
New director appointed
dot icon14/11/1989
New director appointed
dot icon02/11/1989
Director resigned
dot icon02/11/1989
Registered office changed on 02/11/89 from: 32- 33 lowndes street london SW1X 9HX
dot icon14/09/1989
Director resigned;new director appointed
dot icon08/08/1989
Director resigned;new director appointed
dot icon17/07/1989
Director resigned
dot icon19/06/1989
Director resigned;new director appointed
dot icon16/02/1989
New director appointed
dot icon20/01/1989
Accounting reference date shortened from 31/07 to 31/12
dot icon11/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
New director appointed
dot icon06/01/1989
Registered office changed on 06/01/89 from: 14 north audley street london W1Y 1WE
dot icon04/01/1989
Declaration of assistance for shares acquisition
dot icon04/01/1989
Declaration of assistance for shares acquisition
dot icon03/01/1989
Full accounts made up to 1988-08-02
dot icon23/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Return made up to 15/11/88; full list of members
dot icon10/08/1988
Full accounts made up to 1987-07-28
dot icon07/07/1988
Particulars of mortgage/charge
dot icon24/01/1988
New director appointed
dot icon17/12/1987
Return made up to 24/11/87; full list of members
dot icon27/11/1987
New director appointed
dot icon06/10/1987
New director appointed
dot icon12/08/1987
Particulars of mortgage/charge
dot icon16/04/1987
Full accounts made up to 1986-07-29
dot icon15/11/1986
Return made up to 29/08/86; full list of members
dot icon21/09/1984
Annual return made up to 23/05/84
dot icon03/09/1984
Annual return made up to 31/12/83
dot icon29/09/1983
Accounts made up to 1982-08-03
dot icon29/09/1983
Annual return made up to 29/09/82
dot icon16/04/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffill, Clare Marianne
Secretary
18/12/2000 - 24/10/2006
152
Butler, Anthony Frederick
Director
05/10/1998 - 08/02/1999
-
Barrett, Glyn Keir Pond
Director
08/02/1999 - 03/05/2000
3
Gill, Peter Richard
Director
01/11/2006 - 02/06/2008
100
Gallagher, Patrick James
Director
02/06/2008 - 31/08/2011
131

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 ZEALCASTLE LIMITED

ZEALCASTLE LIMITED is an(a) Dissolved company incorporated on 20/03/1981 with the registered office located at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY. There are currently 3 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 ZEALCASTLE LIMITED?

toggle

ZEALCASTLE LIMITED is currently Dissolved. It was registered on 20/03/1981 and dissolved on 26/06/2012.

Where is ZEALCASTLE LIMITED located?

toggle

ZEALCASTLE LIMITED is registered at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY.

What is the latest filing for ZEALCASTLE LIMITED?

toggle

The latest filing was on 26/06/2012: Final Gazette dissolved via voluntary strike-off.