ZIDELL VALVE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ZIDELL VALVE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358432

Incorporation date

22/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Heaton House Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire BD19 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon29/09/2010
Application to strike the company off the register
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/11/2009
Termination of appointment of Hugh Brown as a director
dot icon19/11/2009
Resolutions
dot icon18/11/2009
Appointment of Neil Philip Wagstaff as a director
dot icon18/11/2009
Appointment of Frederick Anthony Mcclusky as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon19/05/2009
Location of debenture register
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Registered office changed on 20/05/2009 from heaton house riverside drive cleckheaton west yorkshire BD19 4DH
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 23/04/08; full list of members
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 23/04/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 23/04/06; full list of members
dot icon15/11/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 23/04/05; full list of members
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 23/04/04; full list of members
dot icon27/01/2004
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
Secretary resigned
dot icon06/05/2002
Secretary resigned;director resigned
dot icon06/05/2002
New secretary appointed
dot icon06/05/2002
Return made up to 23/04/02; full list of members
dot icon06/05/2002
Secretary resigned;director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon23/05/2001
New secretary appointed
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon21/08/2000
Registered office changed on 22/08/00 from: millersdale close euroway industrial estat bradford west yorkshire BD4 6RX
dot icon08/05/2000
Return made up to 23/04/00; full list of members
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Registered office changed on 08/02/00 from: unit e anglian lane bury st edmunds suffolk IP32 6SR
dot icon19/01/2000
Particulars of mortgage/charge
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 23/04/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon25/05/1998
Return made up to 23/04/98; full list of members
dot icon18/01/1998
Particulars of mortgage/charge
dot icon08/10/1997
Certificate of change of name
dot icon17/08/1997
Resolutions
dot icon17/08/1997
Memorandum and Articles of Association
dot icon17/08/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Registered office changed on 15/08/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon31/07/1997
Certificate of change of name
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/04/1997 - 31/07/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/04/1997 - 31/07/1997
3353
Pegg, Anthony Arthur
Director
31/12/1999 - 29/01/2002
13
Heaton, Simon David
Director
31/12/1999 - 20/01/2008
16
Brown, Hugh Taylor Mark
Director
20/01/2008 - 29/10/2009
23

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 ZIDELL VALVE CORPORATION LIMITED

ZIDELL VALVE CORPORATION LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at Heaton House Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire BD19 4DH. 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 ZIDELL VALVE CORPORATION LIMITED?

toggle

ZIDELL VALVE CORPORATION LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 24/01/2011.

Where is ZIDELL VALVE CORPORATION LIMITED located?

toggle

ZIDELL VALVE CORPORATION LIMITED is registered at Heaton House Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire BD19 4DH.

What does ZIDELL VALVE CORPORATION LIMITED do?

toggle

ZIDELL VALVE CORPORATION LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ZIDELL VALVE CORPORATION LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.