ZINCBELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ZINCBELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402420

Incorporation date

09/07/1989

Size

Dormant

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1989)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon12/07/2011
Application to strike the company off the register
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon23/07/2010
Director's details changed for Amec Nominees Limited on 2010-06-08
dot icon27/09/2009
Appointment Terminated Secretary christpher fidler
dot icon27/09/2009
Appointment Terminated Director peter holland
dot icon27/09/2009
Secretary appointed kim andrea hand
dot icon27/09/2009
Director appointed christopher laskey fidler
dot icon13/09/2009
Accounts made up to 2008-12-31
dot icon15/07/2009
Secretary appointed christopher laskey fidler
dot icon17/06/2009
Appointment Terminated Secretary colin fellowes
dot icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon07/07/2008
Return made up to 08/06/08; full list of members
dot icon07/07/2008
Location of register of members
dot icon22/05/2008
Accounts made up to 2007-12-31
dot icon24/10/2007
Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
dot icon24/10/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 08/06/07; full list of members
dot icon04/06/2007
Accounts made up to 2006-12-31
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon15/06/2003
Return made up to 08/06/03; full list of members
dot icon22/04/2003
Accounts made up to 2002-12-31
dot icon16/06/2002
Return made up to 08/06/02; full list of members
dot icon04/05/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
Return made up to 08/06/99; no change of members
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 08/06/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Auditor's resignation
dot icon02/07/1997
Return made up to 08/06/97; full list of members
dot icon03/12/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 08/06/96; no change of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Director resigned
dot icon05/07/1995
Return made up to 08/06/95; no change of members
dot icon16/05/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 08/06/94; full list of members
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon19/01/1994
Director resigned
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 08/06/93; no change of members
dot icon06/12/1992
Full accounts made up to 1991-12-31
dot icon19/07/1992
Return made up to 08/06/92; no change of members
dot icon19/07/1992
Director resigned
dot icon20/02/1992
Full accounts made up to 1990-12-31
dot icon18/08/1991
Director resigned
dot icon01/07/1991
Return made up to 08/06/91; full list of members
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 08/06/90; full list of members
dot icon04/07/1990
New director appointed
dot icon22/05/1990
Director resigned
dot icon04/03/1990
Particulars of mortgage/charge
dot icon04/03/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon08/02/1990
Resolutions
dot icon08/02/1990
Resolutions
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1990
Conve 15/12/89
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Ad 15/12/89--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/1990
Registered office changed on 11/01/90 from: 78 brook street grosvenor square london W1Y 2AD L.D.E.box 13
dot icon10/01/1990
Director resigned;new director appointed
dot icon10/01/1990
Accounting reference date notified as 31/12
dot icon21/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Registered office changed on 01/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon09/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMEC NOMINEES LIMITED
Corporate Director
12/05/1999 - Present
52
Fidler, Christopher Laskey
Secretary
15/06/2009 - 30/08/2009
186
Fidler, Christopher Laskey
Director
30/08/2009 - Present
71
Cox, Michael John
Director
23/03/1995 - 29/09/2001
58
Holland, Peter James
Director
29/09/2001 - 30/08/2009
81

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 ZINCBELL PROPERTIES LIMITED

ZINCBELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/07/1989 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. 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 ZINCBELL PROPERTIES LIMITED?

toggle

ZINCBELL PROPERTIES LIMITED is currently Dissolved. It was registered on 09/07/1989 and dissolved on 07/11/2011.

Where is ZINCBELL PROPERTIES LIMITED located?

toggle

ZINCBELL PROPERTIES LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does ZINCBELL PROPERTIES LIMITED do?

toggle

ZINCBELL PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ZINCBELL PROPERTIES LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.