Company NameZipwise Limited
Company StatusDissolved
Company Number00362759
CategoryPrivate Limited Company
Incorporation Date10 August 1940(83 years, 8 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(51 years, 11 months after company formation)
Appointment Duration13 years, 12 months (closed 04 July 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(56 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(62 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(65 years, 4 months after company formation)
Appointment Duration7 months (closed 04 July 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(51 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleFinance Director
Correspondence Address43 Summersbury Drive
Shalford
Guildford
Surrey
GU4 8JG
Director NameMr Alan William Swan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(51 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleSecretary
Correspondence AddressLakedown House
Swife Lane Broad Oak
Heathfield
East Sussex
TN21 8UX
Secretary NameMr Alan William Swan
NationalityBritish
StatusResigned
Appointed22 May 1992(51 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressLakedown House
Swife Lane Broad Oak
Heathfield
East Sussex
TN21 8UX
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(51 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed22 May 1993(52 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(53 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(56 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(59 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(62 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£236,382
Current Liabilities£236,382

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
10 October 2005Return made up to 31/03/05; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
8 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 February 2001Director's particulars changed (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 May 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; no change of members (7 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
28 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)