ZORTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ZORTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02121545

Incorporation date

08/04/1987

Size

Group

Contacts

Registered address

Registered address

One, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon19/12/2013
Final Gazette dissolved following liquidation
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-08-24
dot icon19/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon18/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon04/01/2012
Termination of appointment of Douglas John Paul Gray as a secretary on 2011-12-21
dot icon04/01/2012
Termination of appointment of Douglas John Paul Gray as a director on 2011-12-21
dot icon06/11/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon14/09/2011
Registered office address changed from Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-09-15
dot icon24/08/2010
Administrator's progress report to 2010-08-18
dot icon24/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/04/2010
Statement of affairs with form 2.14B
dot icon16/03/2010
Insolvency filing
dot icon11/03/2010
Administrator's progress report to 2010-03-08
dot icon04/03/2010
Notice of extension of period of Administration
dot icon26/11/2009
Notice of appointment of replacement/additional administrator
dot icon26/11/2009
Notice of vacation of office by administrator
dot icon18/10/2009
Administrator's progress report to 2009-09-08
dot icon21/05/2009
Result of meeting of creditors
dot icon07/05/2009
Statement of administrator's proposal
dot icon01/04/2009
Registered office changed on 02/04/2009 from zortech avenue kidderminster worcestershire DY11 7DY
dot icon22/03/2009
Appointment of an administrator
dot icon11/03/2009
Return made up to 27/02/09; full list of members
dot icon29/01/2008
Return made up to 22/12/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon18/02/2007
Return made up to 22/12/06; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon24/04/2006
Resolutions
dot icon16/02/2006
Return made up to 22/12/05; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon13/03/2005
Return made up to 22/12/04; full list of members
dot icon13/03/2005
Director resigned
dot icon21/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/08/2004
Auditor's resignation
dot icon24/05/2004
£ ic 78687/61187 06/04/04 £ sr 17500@1=17500
dot icon10/05/2004
New secretary appointed;new director appointed
dot icon18/04/2004
Secretary resigned;director resigned
dot icon18/04/2004
Director resigned
dot icon05/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon20/01/2004
Return made up to 22/12/03; no change of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/12/2002
Return made up to 22/12/02; full list of members
dot icon11/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/01/2001
Return made up to 22/12/00; full list of members
dot icon18/12/2000
£ ic 84156/78687 06/12/00 £ sr 5469@1=5469
dot icon29/10/2000
Full group accounts made up to 1999-12-31
dot icon27/04/2000
Registered office changed on 28/04/00 from: hadzor hall droitwich worcestershire WR9 7DJ
dot icon29/02/2000
£ ic 90156/84156 11/02/00 £ sr 6000@1=6000
dot icon22/02/2000
Director resigned
dot icon06/01/2000
Return made up to 22/12/99; full list of members
dot icon28/12/1999
£ ic 95625/90156 23/11/99 £ sr 5469@1=5469
dot icon11/10/1999
Full group accounts made up to 1998-12-31
dot icon25/01/1999
£ sr 2188@1 21/12/98
dot icon14/01/1999
Return made up to 22/12/98; full list of members
dot icon18/10/1998
£ ic 100000/97813 25/09/98 £ sr 2187@1=2187
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon07/10/1998
Conve 25/09/98
dot icon05/10/1998
Director resigned
dot icon14/09/1998
Full group accounts made up to 1997-12-31
dot icon24/01/1998
Return made up to 22/12/97; full list of members
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 22/12/96; full list of members
dot icon06/01/1997
Director's particulars changed
dot icon25/11/1996
Full group accounts made up to 1995-12-31
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon23/01/1996
Return made up to 22/12/95; full list of members
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon27/01/1995
Return made up to 22/12/94; no change of members
dot icon27/01/1995
Secretary's particulars changed
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 icon25/10/1994
Full group accounts made up to 1993-12-31
dot icon25/01/1994
Return made up to 22/12/93; full list of members
dot icon07/11/1993
Full group accounts made up to 1992-12-31
dot icon07/01/1993
Declaration of satisfaction of mortgage/charge
dot icon07/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/12/1992
Return made up to 22/12/92; full list of members
dot icon23/12/1992
Secretary's particulars changed;director's particulars changed
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Return made up to 22/12/91; no change of members
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon02/03/1991
Return made up to 20/12/90; no change of members
dot icon05/11/1990
Full group accounts made up to 1989-12-31
dot icon05/02/1990
Return made up to 22/12/89; full list of members
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon17/04/1989
Return made up to 21/10/88; full list of members
dot icon23/11/1988
Full group accounts made up to 1987-12-31
dot icon19/11/1988
Accounts made up to 1987-12-31
dot icon10/04/1988
Certificate of change of name
dot icon30/12/1987
Accounts made up to 1987-12-31
dot icon11/08/1987
Resolutions
dot icon11/08/1987
Resolutions
dot icon11/08/1987
Resolutions
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Registered office changed on 12/08/87 from: ground floor 10 newhall street birmingham B3 3LX
dot icon11/08/1987
Accounting reference date notified as 31/12
dot icon07/08/1987
Allotment of shares
dot icon22/07/1987
Memorandum and Articles of Association
dot icon22/07/1987
Registration of charge for debentures
dot icon22/07/1987
Particulars of mortgage/charge
dot icon22/07/1987
Allotment of shares
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Registered office changed on 03/06/87 from: 183-185 bermondsey street london SE1 3UW
dot icon08/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Douglas John Paul
Director
03/05/2004 - 21/12/2011
12
Mcwilliams, Kevin Ronald
Director
06/11/1996 - Present
6
Stephens, Stanley William
Director
06/11/1996 - 06/04/2004
-
Gray, Douglas John Paul
Secretary
03/05/2004 - 21/12/2011
11

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 ZORTECH INTERNATIONAL LIMITED

ZORTECH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/04/1987 with the registered office located at One, Cornwall Street, Birmingham B3 2DX. 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 ZORTECH INTERNATIONAL LIMITED?

toggle

ZORTECH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/04/1987 and dissolved on 19/12/2013.

Where is ZORTECH INTERNATIONAL LIMITED located?

toggle

ZORTECH INTERNATIONAL LIMITED is registered at One, Cornwall Street, Birmingham B3 2DX.

What does ZORTECH INTERNATIONAL LIMITED do?

toggle

ZORTECH INTERNATIONAL LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ZORTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2013: Final Gazette dissolved following liquidation.