ZOEMACK LIMITED

Register to unlock more data on OkredoRegister

ZOEMACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04554332

Incorporation date

03/10/2002

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TAYLOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon08/07/2015
Final Gazette dissolved following liquidation
dot icon23/07/2014
Dissolution deferment
dot icon23/07/2014
Completion of winding up
dot icon04/12/2013
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-10-02
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-04-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-10-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-04-28
dot icon14/11/2012
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-10-02
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-04-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-10-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-04-28
dot icon14/11/2012
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-10-02
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-04-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-10-28
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2011-04-28
dot icon26/09/2012
Receiver's abstract of receipts and payments to 2012-03-28
dot icon26/09/2012
Notice of ceasing to act as receiver or manager
dot icon15/03/2012
Receiver's abstract of receipts and payments to 2012-01-31
dot icon15/03/2012
Notice of ceasing to act as receiver or manager
dot icon15/02/2012
Receiver's abstract of receipts and payments to 2012-01-20
dot icon24/08/2011
Receiver's abstract of receipts and payments to 2010-07-20
dot icon02/08/2011
Receiver's abstract of receipts and payments to 2011-07-20
dot icon31/05/2011
Order of court to wind up
dot icon14/03/2011
Receiver's abstract of receipts and payments to 2011-01-20
dot icon08/07/2010
Administrator's progress report to 2010-04-30
dot icon27/06/2010
Notice of a court order ending Administration
dot icon09/05/2010
Notice of appointment of receiver or manager
dot icon06/05/2010
Notice of appointment of receiver or manager
dot icon06/05/2010
Notice of appointment of receiver or manager
dot icon06/05/2010
Notice of appointment of receiver or manager
dot icon07/02/2010
Receiver's abstract of receipts and payments to 2010-01-20
dot icon16/12/2009
Administrator's progress report to 2009-11-09
dot icon05/11/2009
Notice of extension of period of Administration
dot icon17/06/2009
Administrator's progress report to 2009-05-09
dot icon15/02/2009
Notice of appointment of receiver or manager
dot icon28/01/2009
Result of meeting of creditors
dot icon27/01/2009
Notice of appointment of receiver or manager
dot icon09/01/2009
Statement of administrator's proposal
dot icon14/12/2008
Registered office changed on 15/12/2008 from 5A 5A napier court barlborough links chesterfield derbyshire S43 4PZ
dot icon18/11/2008
Appointment of an administrator
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 31
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 28
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 27
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon25/02/2008
Particulars of a mortgage or charge / charge no: 26
dot icon21/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Accounting reference date extended from 31/10/07 to 30/04/08
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Return made up to 04/10/07; no change of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Accounts for a small company made up to 2006-10-31
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Particulars of mortgage/charge
dot icon14/05/2007
Declaration of mortgage charge released/ceased
dot icon23/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 04/10/06; full list of members
dot icon02/01/2007
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon08/06/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 04/10/05; full list of members
dot icon15/01/2006
Resolutions
dot icon15/01/2006
Resolutions
dot icon15/01/2006
£ nc 3900000/10000000 14/12/05
dot icon09/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Accounts for a small company made up to 2004-10-31
dot icon11/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon17/03/2005
Ad 07/10/04-17/11/04 £ si 275997@1=275997 £ ic 3316900/3592897
dot icon09/02/2005
New director appointed
dot icon08/12/2004
Registered office changed on 09/12/04 from: 1-3 eastgate barnsley south yorkshire S70 2EP
dot icon22/11/2004
Nc inc already adjusted 31/07/04
dot icon18/11/2004
Return made up to 04/10/04; change of members
dot icon15/11/2004
Ad 29/11/02-20/08/04 £ si 2165900@1
dot icon03/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
New secretary appointed
dot icon11/07/2004
New director appointed
dot icon26/10/2003
Return made up to 04/10/03; full list of members
dot icon19/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Ad 01/11/02-28/11/02 £ si 244996@1=244996 £ ic 2/244998
dot icon12/12/2002
Particulars of mortgage/charge
dot icon23/10/2002
New director appointed
dot icon14/10/2002
Registered office changed on 15/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon03/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
03/10/2002 - 03/10/2002
4896
Ar Nominees Limited
Nominee Director
03/10/2002 - 03/10/2002
4784
Skelton, Zoe Jane
Secretary
03/10/2002 - 05/07/2004
2
Frisby, Charles Ernest Williams
Director
04/10/2002 - 02/06/2003
4
Shakespeare, Ian David
Director
01/02/2005 - Present
8

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 ZOEMACK LIMITED

ZOEMACK LIMITED is an(a) Dissolved company incorporated on 03/10/2002 with the registered office located at C/O BEGBIES TAYLOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQ. 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 ZOEMACK LIMITED?

toggle

ZOEMACK LIMITED is currently Dissolved. It was registered on 03/10/2002 and dissolved on 08/07/2015.

Where is ZOEMACK LIMITED located?

toggle

ZOEMACK LIMITED is registered at C/O BEGBIES TAYLOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQ.

What does ZOEMACK LIMITED do?

toggle

ZOEMACK LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ZOEMACK LIMITED?

toggle

The latest filing was on 08/07/2015: Final Gazette dissolved following liquidation.