ZONEDISK LIMITED

Register to unlock more data on OkredoRegister

ZONEDISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03127605

Incorporation date

16/11/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 77 Cariocca Business Park, 2 Sawley Street, Manchester M40 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon08/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon15/09/2015
Compulsory strike-off action has been suspended
dot icon20/07/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Judith Marie Carter as a secretary on 2014-11-19
dot icon31/08/2014
Termination of appointment of Karol Skwira as a director on 2014-09-01
dot icon12/08/2014
Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 2014-08-13
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon03/12/2012
Appointment of Karol Skwira as a director
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Termination of appointment of Jemma Lees as a director
dot icon13/06/2012
Termination of appointment of Nicola Bond as a director
dot icon29/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/11/2011
Appointment of Nicola Sharon Bond as a director
dot icon01/11/2011
Appointment of Jemma Louise Lees as a director
dot icon23/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Pierre Alexandre Walser on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 21/10/08; full list of members
dot icon20/07/2008
Nc inc already adjusted 20/06/08
dot icon20/07/2008
Resolutions
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 21/10/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 21/10/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 21/10/05; full list of members; amend
dot icon31/05/2006
Return made up to 21/10/05; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/12/2005
Secretary resigned
dot icon27/12/2005
New secretary appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 21/10/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 21/10/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 21/10/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
Resolutions
dot icon07/11/2001
Return made up to 02/11/01; full list of members
dot icon08/10/2001
Ad 01/10/01--------- £ si 900@1=900 £ ic 100/1000
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 08/11/00; full list of members
dot icon16/11/2000
New secretary appointed
dot icon08/02/2000
Accounts made up to 1999-03-31
dot icon05/01/2000
Return made up to 17/11/99; full list of members
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/12/1998
Return made up to 17/11/98; no change of members
dot icon03/12/1997
Return made up to 17/11/97; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1996
Return made up to 17/11/96; full list of members
dot icon19/02/1996
Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1996
Accounting reference date notified as 31/03
dot icon12/12/1995
Secretary resigned
dot icon12/12/1995
New secretary appointed
dot icon12/12/1995
Director resigned
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
16/11/1995 - 05/12/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1995 - 05/12/1995
99600
Westall, Janet
Secretary
31/12/1999 - 30/03/2005
-
Carter, Judith Marie
Secretary
31/03/2005 - 18/11/2014
-
Skwira, Karol
Director
02/12/2012 - 31/08/2014
12

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 ZONEDISK LIMITED

ZONEDISK LIMITED is an(a) Dissolved company incorporated on 16/11/1995 with the registered office located at Unit 77 Cariocca Business Park, 2 Sawley Street, Manchester M40 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZONEDISK LIMITED?

toggle

ZONEDISK LIMITED is currently Dissolved. It was registered on 16/11/1995 and dissolved on 08/08/2016.

Where is ZONEDISK LIMITED located?

toggle

ZONEDISK LIMITED is registered at Unit 77 Cariocca Business Park, 2 Sawley Street, Manchester M40 8BB.

What does ZONEDISK LIMITED do?

toggle

ZONEDISK LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ZONEDISK LIMITED?

toggle

The latest filing was on 08/08/2016: Final Gazette dissolved via compulsory strike-off.