ZONEMARK LIMITED

Register to unlock more data on OkredoRegister

ZONEMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391463

Incorporation date

01/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Woodrow Crescent, Knowle, Solihull B93 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon24/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon25/10/2016
Application to strike the company off the register
dot icon29/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2016
Compulsory strike-off action has been discontinued
dot icon18/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon18/08/2016
Registered office address changed from PO Box Box 16860 st Johns Close Knowle Solihull West Midlands B93 3HX to 37 Woodrow Crescent Knowle Solihull B93 9EF on 2016-08-19
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon21/09/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/09/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon28/09/2014
Registered office address changed from Po Box 16860 Brocockdirect 37 Woodrow Crescent Solihull West Midlands B93 9EH England to Po Box Box 16860 St Johns Close Knowle Solihull West Midlands B93 3HX on 2014-09-29
dot icon28/09/2014
Termination of appointment of Catherine Dawn Lewis as a secretary on 2014-04-07
dot icon28/09/2014
Termination of appointment of Catherine Dawn Lewis as a secretary on 2014-04-07
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/04/2014
Certificate of change of name
dot icon23/04/2014
Change of name notice
dot icon15/04/2014
Satisfaction of charge 7 in full
dot icon14/04/2014
Registered office address changed from Unit 32 Heming Road Washford Industrial Estate Redditch B98 0DH on 2014-04-15
dot icon18/08/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/11/2010
Termination of appointment of Gary Silcock as a director
dot icon28/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 02/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/05/2009
Appointment terminate, director gary brian silcock logged form
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Secretary appointed catherine dawn lewis
dot icon20/04/2009
Director appointed nigel silcock logged form
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2009
Secretary appointed miss catherine lewis
dot icon25/02/2009
Director appointed mr nigel silcock
dot icon25/02/2009
Appointment terminated secretary kevin breen
dot icon25/02/2009
Appointment terminated director gary silcock
dot icon27/11/2008
Appointment terminated director kevin breen
dot icon09/07/2008
Return made up to 02/06/08; full list of members
dot icon08/07/2008
Registered office changed on 09/07/2008 from unit 32 heming road washford industrial estate redditch B98 0DW
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/07/2007
Return made up to 02/06/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/09/2006
Return made up to 02/06/06; full list of members
dot icon05/07/2006
Delivery ext'd 3 mth 31/08/05
dot icon10/11/2005
Return made up to 02/06/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/07/2005
Delivery ext'd 3 mth 31/08/04
dot icon13/04/2005
Secretary resigned;director resigned
dot icon04/10/2004
Accounts for a small company made up to 2003-08-31
dot icon19/08/2004
New secretary appointed
dot icon04/07/2004
Delivery ext'd 3 mth 31/08/03
dot icon29/06/2004
Return made up to 02/06/04; full list of members
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Accounts for a small company made up to 2002-08-31
dot icon03/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon11/06/2003
Return made up to 02/06/03; full list of members
dot icon10/10/2002
Director resigned
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon19/06/2002
Return made up to 02/06/02; full list of members
dot icon22/07/2001
Return made up to 02/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-08-31
dot icon27/11/2000
Full accounts made up to 1999-08-31
dot icon18/07/2000
Return made up to 02/06/00; full list of members
dot icon24/06/1999
Full accounts made up to 1998-08-31
dot icon23/06/1999
Return made up to 02/06/99; no change of members
dot icon06/06/1999
New director appointed
dot icon13/07/1998
Return made up to 02/06/98; full list of members
dot icon18/06/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Particulars of mortgage/charge
dot icon15/02/1998
Accounts for a small company made up to 1997-08-31
dot icon30/07/1997
Return made up to 02/06/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon07/07/1996
Return made up to 02/06/96; no change of members
dot icon17/03/1996
Accounts for a small company made up to 1995-08-31
dot icon05/03/1996
Registered office changed on 06/03/96 from: 21 lugtrout lane solihull west midlands B91 2SB
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Return made up to 02/06/95; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 02/06/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-08-31
dot icon08/06/1993
Return made up to 02/06/93; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-08-31
dot icon11/10/1992
Return made up to 01/07/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-08-31
dot icon10/09/1991
Return made up to 02/06/91; no change of members
dot icon04/09/1991
Full accounts made up to 1990-08-31
dot icon16/06/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon11/06/1991
Return made up to 31/08/90; no change of members
dot icon11/06/1991
Return made up to 31/08/89; full list of members
dot icon03/10/1989
New secretary appointed;new director appointed
dot icon07/09/1989
Memorandum and Articles of Association
dot icon05/09/1989
Registered office changed on 06/09/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/09/1989
Resolutions
dot icon16/08/1989
Particulars of mortgage/charge
dot icon27/06/1989
Certificate of change of name
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silcock, Nigel
Director
01/01/2009 - Present
6
Breen, Kevin Mark
Director
01/01/1999 - 31/08/2002
2
Breen, Kevin Mark
Director
07/04/2005 - 06/11/2008
2
Poole, John Richard
Director
13/05/1998 - 15/10/1998
-
Lewis, Catherine Dawn
Secretary
01/01/2009 - 07/04/2014
1

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 ZONEMARK LIMITED

ZONEMARK LIMITED is an(a) Dissolved company incorporated on 01/06/1989 with the registered office located at 37 Woodrow Crescent, Knowle, Solihull B93 9EF. 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 ZONEMARK LIMITED?

toggle

ZONEMARK LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 24/07/2017.

Where is ZONEMARK LIMITED located?

toggle

ZONEMARK LIMITED is registered at 37 Woodrow Crescent, Knowle, Solihull B93 9EF.

What does ZONEMARK LIMITED do?

toggle

ZONEMARK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ZONEMARK LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via voluntary strike-off.