ZIRATEC LIMITED

Register to unlock more data on OkredoRegister

ZIRATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756371

Incorporation date

15/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon05/01/2011
Final Gazette dissolved following liquidation
dot icon05/10/2010
Administrator's progress report to 2010-09-30
dot icon05/10/2010
Notice of move from Administration to Dissolution on 2010-09-30
dot icon21/04/2010
Administrator's progress report to 2010-04-14
dot icon21/04/2010
Notice of extension of period of Administration
dot icon14/04/2010
Notice of extension of period of Administration
dot icon21/11/2009
Administrator's progress report to 2009-10-14
dot icon17/09/2009
Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon09/09/2009
Statement of affairs with form 2.14B
dot icon11/06/2009
Statement of administrator's proposal
dot icon22/04/2009
Appointment of an administrator
dot icon22/04/2009
Registered office changed on 23/04/2009 from unit 5 the brushes sheffield road chesterfield S41 9ED
dot icon10/11/2008
Return made up to 16/10/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 16/10/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 16/10/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Particulars of mortgage/charge
dot icon06/11/2005
Return made up to 16/10/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 16/10/04; full list of members
dot icon03/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon18/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 16/10/03; full list of members
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 16/10/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2001-12-31
dot icon07/11/2001
Return made up to 16/10/01; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/11/2000
Return made up to 16/10/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/10/1999
Return made up to 16/10/99; full list of members
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Return made up to 16/10/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon25/10/1997
Return made up to 16/10/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Return made up to 16/10/96; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/10/1995
Return made up to 16/10/95; full list of members
dot icon12/10/1995
Director's particulars changed
dot icon24/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 16/10/94; no change of members
dot icon11/10/1994
Director's particulars changed
dot icon11/10/1994
Director's particulars changed
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/05/1994
Compulsory strike-off action has been discontinued
dot icon15/05/1994
Return made up to 16/10/93; full list of members
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Registered office changed on 09/05/94 from: senate house. 62-70,Bath road. Berkshire. SL1 3SR
dot icon11/04/1994
First Gazette notice for compulsory strike-off
dot icon09/06/1993
Accounting reference date notified as 31/12
dot icon16/05/1993
New director appointed
dot icon18/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1992
Registered office changed on 17/11/92 from: 50 lincoln's inn fields london WC2A 3PF
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
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
Wall, David
Director
06/11/1992 - 20/04/1993
5
Dwyer, Daniel John
Nominee Director
16/10/1992 - 06/11/1992
2379
Blair, Andrew David
Director
06/11/1992 - Present
8
Doyle, Betty June
Nominee Director
16/10/1992 - 06/11/1992
1756
Oakley, Ian Robert
Director
20/04/1993 - Present
-

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 ZIRATEC LIMITED

ZIRATEC LIMITED is an(a) Dissolved company incorporated on 15/10/1992 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. 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 ZIRATEC LIMITED?

toggle

ZIRATEC LIMITED is currently Dissolved. It was registered on 15/10/1992 and dissolved on 05/01/2011.

Where is ZIRATEC LIMITED located?

toggle

ZIRATEC LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does ZIRATEC LIMITED do?

toggle

ZIRATEC LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for ZIRATEC LIMITED?

toggle

The latest filing was on 05/01/2011: Final Gazette dissolved following liquidation.