ZIG ELECTRONICS LTD

Register to unlock more data on OkredoRegister

ZIG ELECTRONICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00858689

Incorporation date

10/09/1965

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BDO LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon29/03/2010
Return of final meeting in a members' voluntary winding up
dot icon21/11/2009
Registered office address changed from 15 Northgate Aldridge Walsall West Midlands WS9 8QD on 2009-11-21
dot icon09/10/2009
Appointment of a voluntary liquidator
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Declaration of solvency
dot icon23/09/2009
Appointment Terminated Director kevin cowie
dot icon23/09/2009
Appointment Terminated Director john rogers
dot icon23/09/2009
Appointment Terminated Director nigel beardsley
dot icon11/08/2009
Director appointed mr kevin neil cowie
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon01/12/2008
Accounts made up to 2008-07-31
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon23/11/2007
Accounts made up to 2007-07-31
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon16/01/2007
New director appointed
dot icon31/05/2006
Return made up to 23/05/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon31/05/2005
Return made up to 23/05/05; full list of members
dot icon29/01/2005
Ad 25/01/05--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon09/12/2004
Full accounts made up to 2004-07-31
dot icon28/05/2004
Return made up to 23/05/04; full list of members
dot icon28/05/2004
Secretary's particulars changed;director's particulars changed
dot icon15/03/2004
Full accounts made up to 2003-07-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/06/2003
Return made up to 23/05/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-07-31
dot icon18/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon08/02/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon18/12/2001
Full accounts made up to 2001-07-31
dot icon31/05/2001
Return made up to 25/05/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-07-31
dot icon10/12/2000
New director appointed
dot icon05/06/2000
Return made up to 25/05/00; full list of members
dot icon27/03/2000
Registered office changed on 27/03/00 from: carver PLC engine lane coppice side industrial estate brownhills walsall west midlands WS8 7ES
dot icon24/03/2000
Full accounts made up to 1999-07-31
dot icon01/06/1999
Return made up to 25/05/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-07-31
dot icon09/06/1998
Return made up to 25/05/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon19/06/1997
Return made up to 25/05/97; full list of members
dot icon19/06/1997
Director resigned
dot icon27/02/1997
Full accounts made up to 1996-07-31
dot icon03/07/1996
Return made up to 25/05/96; change of members
dot icon31/03/1996
Full accounts made up to 1995-07-31
dot icon07/11/1995
Memorandum and Articles of Association
dot icon07/11/1995
Nc inc already adjusted 25/09/95
dot icon07/11/1995
Ad 25/09/95--------- £ si 189000@1=189000 £ ic 10100/199100
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon19/10/1995
Secretary resigned;new secretary appointed
dot icon31/08/1995
New director appointed
dot icon07/06/1995
Return made up to 25/05/95; no change of members
dot icon07/06/1995
Director's particulars changed
dot icon04/01/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-07-31
dot icon02/09/1994
Particulars of mortgage/charge
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/06/1994
Return made up to 01/06/94; full list of members
dot icon23/06/1994
Registered office changed on 23/06/94
dot icon14/04/1994
Secretary resigned;director resigned
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Director resigned
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
New secretary appointed
dot icon14/04/1994
Registered office changed on 14/04/94 from: 83 cashes green road cashes green stroud gloucestershire GL5 4RA
dot icon14/04/1994
Accounting reference date shortened from 31/12 to 31/07
dot icon14/04/1994
Auditor's resignation
dot icon13/04/1994
Certificate of change of name
dot icon07/04/1994
Accounts for a small company made up to 1993-12-31
dot icon28/05/1993
Return made up to 01/06/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1992
Return made up to 01/06/92; full list of members
dot icon10/04/1992
Accounts for a small company made up to 1991-12-31
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 01/05/91; no change of members
dot icon27/07/1990
New director appointed
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 11/06/90; full list of members
dot icon13/11/1989
New director appointed
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 28/06/89; full list of members
dot icon19/08/1988
Return made up to 29/08/88; full list of members
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon23/10/1987
Return made up to 16/10/87; full list of members
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Particulars of mortgage/charge
dot icon10/10/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Particulars of mortgage/charge
dot icon23/06/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, David Lewis
Director
30/03/1994 - Present
31
Beardsley, Nigel Barrie
Director
01/01/2007 - 22/09/2009
4
Morrison, Douglas
Director
30/03/1994 - Present
17
Cox, Malcolm Wolverson
Director
30/03/1994 - 23/07/1996
5
Jones, David Antony
Director
24/07/1995 - Present
13

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 ZIG ELECTRONICS LTD

ZIG ELECTRONICS LTD is an(a) Dissolved company incorporated on 10/09/1965 with the registered office located at BDO LLP, 125 Colmore Row, Birmingham B3 3SD. 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 ZIG ELECTRONICS LTD?

toggle

ZIG ELECTRONICS LTD is currently Dissolved. It was registered on 10/09/1965 and dissolved on 29/06/2010.

Where is ZIG ELECTRONICS LTD located?

toggle

ZIG ELECTRONICS LTD is registered at BDO LLP, 125 Colmore Row, Birmingham B3 3SD.

What is the latest filing for ZIG ELECTRONICS LTD?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.