ZEBRA TECHNOLOGIES PRESTON LIMITED

Register to unlock more data on OkredoRegister

ZEBRA TECHNOLOGIES PRESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756652

Incorporation date

15/10/1992

Size

Dormant

Contacts

Registered address

Registered address

47 Castle Street, Reading, Berkshire RG1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon08/11/2015
Application to strike the company off the register
dot icon15/10/2015
Statement by Directors
dot icon15/10/2015
Statement of capital on 2015-10-16
dot icon15/10/2015
Solvency Statement dated 28/09/15
dot icon15/10/2015
Resolutions
dot icon15/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/10/2012
Termination of appointment of Ashley Ford as a director
dot icon25/10/2012
Appointment of Mr Ashley Arnold Ford as a director
dot icon15/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon22/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon22/08/2011
Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom
dot icon22/08/2011
Register(s) moved to registered office address
dot icon22/08/2011
Register(s) moved to registered inspection location
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/10/2010
Director's details changed for Roger Francois Rodericks on 2010-10-20
dot icon19/10/2010
Director's details changed for Stephen Michael Piercey on 2010-10-20
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon17/10/2010
Register inspection address has been changed
dot icon01/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Pitsec Limited on 2009-10-01
dot icon15/10/2009
Director's details changed for Roger Francois Rodericks on 2009-10-01
dot icon15/10/2009
Director's details changed for Stephen Michael Piercey on 2009-10-01
dot icon01/10/2009
Resolutions
dot icon12/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2008
Return made up to 16/10/08; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2007
Return made up to 16/10/07; full list of members
dot icon02/09/2007
Accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 16/10/06; full list of members
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 16/10/05; full list of members
dot icon27/06/2005
Accounts made up to 2004-12-31
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon08/09/2004
Accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 16/10/03; full list of members
dot icon19/10/2003
Accounts made up to 2002-12-31
dot icon03/11/2002
Return made up to 16/10/02; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 16/10/01; full list of members
dot icon06/12/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon16/11/2000
Return made up to 16/10/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Registered office changed on 30/05/00 from: zebra house the valley centre gordon road high wycombe bucks HP13 6EQ
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
Secretary resigned
dot icon22/11/1999
Return made up to 16/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon17/11/1998
Return made up to 16/10/98; no change of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 16/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon18/11/1996
Particulars of mortgage/charge
dot icon27/10/1996
Return made up to 16/10/96; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Registered office changed on 06/08/96 from: p o box 101 20 station road watford hertfordshire WD1 1HT
dot icon14/12/1995
Return made up to 16/10/95; no change of members
dot icon04/12/1995
Secretary resigned;new secretary appointed
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 16/10/94; full list of members
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Ad 05/04/94--------- £ si 544990@1=544990 £ ic 5000/549990
dot icon02/05/1994
Resolutions
dot icon02/05/1994
Resolutions
dot icon02/05/1994
£ nc 5000/1000000 05/04/94
dot icon24/11/1993
Return made up to 16/10/93; full list of members
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon04/09/1993
Accounting reference date extended from 31/10 to 31/12
dot icon04/09/1993
Ad 12/08/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon04/09/1993
Nc inc already adjusted 12/08/93
dot icon04/09/1993
Resolutions
dot icon04/09/1993
Resolutions
dot icon04/09/1993
Resolutions
dot icon26/08/1993
Certificate of change of name
dot icon15/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
24/05/2000 - Present
210
Rodericks, Roger Francois
Director
07/02/2005 - Present
10
Piercey, Stephen Michael
Director
07/02/2005 - Present
20
Ford, Ashley Arnold
Director
23/10/2012 - 23/10/2012
5
Leigh, Derek Thomas
Director
01/01/1997 - 19/04/1999
1

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 ZEBRA TECHNOLOGIES PRESTON LIMITED

ZEBRA TECHNOLOGIES PRESTON LIMITED is an(a) Dissolved company incorporated on 15/10/1992 with the registered office located at 47 Castle Street, Reading, Berkshire RG1 7SR. 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 ZEBRA TECHNOLOGIES PRESTON LIMITED?

toggle

ZEBRA TECHNOLOGIES PRESTON LIMITED is currently Dissolved. It was registered on 15/10/1992 and dissolved on 01/02/2016.

Where is ZEBRA TECHNOLOGIES PRESTON LIMITED located?

toggle

ZEBRA TECHNOLOGIES PRESTON LIMITED is registered at 47 Castle Street, Reading, Berkshire RG1 7SR.

What does ZEBRA TECHNOLOGIES PRESTON LIMITED do?

toggle

ZEBRA TECHNOLOGIES PRESTON LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ZEBRA TECHNOLOGIES PRESTON LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.