Company NameZambra Limited
DirectorAlan Fanthom
Company StatusDissolved
Company Number00408669
CategoryPrivate Limited Company
Incorporation Date17 April 1946(78 years ago)
Previous NameNegretti Automation Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Alan Fanthom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(46 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Manager
Correspondence Address3 Carnoustie Drive
Telford
Shropshire
TF7 4BQ
Director NameRobert Butcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1993)
RoleChartered Management Accountant
Correspondence AddressGreyland 14 The Hyde
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RP
Director NameDavid Henry Clark
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleChartered Accountant
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameMalcolm Selwyn Shaw
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleChartered Accountant
Correspondence AddressThe Nash Love Lane
Marnhull
Sturminster Newton
Dorset
DT10 1PT
Secretary NameDavid Henry Clark
NationalityBritish
StatusResigned
Appointed09 May 1991(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameAndrew Jeffrey Marshall Park
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(46 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2000)
RoleEngineer
Correspondence Address14 Pigott Orchard
Quainton
Aylesbury
Buckinghamshire
HP22 4BP
Director NameMr Richard Charles Hipkiss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(47 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2000)
RoleEngineer
Correspondence AddressJacobs Ladder
Beacons Bottom
High Wycombe
Bucks
HP14 3XG
Director NameHelen Teresa Park
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(47 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address14 Pigott Orchard
Quainton
Aylesbury
Buckinghamshire
HP22 4BP
Secretary NameHelen Teresa Park
NationalityBritish
StatusResigned
Appointed19 October 1994(48 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2000)
RoleSecretary
Correspondence Address14 Pigott Orchard
Quainton
Aylesbury
Buckinghamshire
HP22 4BP
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1992(46 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1994)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,785,485
Gross Profit£795,519
Net Worth-£181,464
Cash£75,447
Current Liabilities£1,191,820

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005C/O:- replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
12 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
20 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (6 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Statement of affairs (12 pages)
18 May 2000Registered office changed on 18/05/00 from: c/o a j connelly & co clare cold ash newbury berkshire (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Director resigned (1 page)
5 May 2000Company name changed negretti automation LIMITED\certificate issued on 05/05/00 (3 pages)
3 April 2000Full accounts made up to 31 December 1998 (19 pages)
16 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Registered office changed on 09/07/98 from: 2/3 aylesbury industrial centre bicester road aylesbury buckinghamshire HP19 3AL (1 page)
8 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Location of register of members (1 page)
15 July 1997Return made up to 10/05/97; no change of members (6 pages)
15 July 1997Director's particulars changed (1 page)
19 June 1997Full accounts made up to 31 December 1995 (16 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
30 September 1996Registered office changed on 30/09/96 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
29 April 1996Return made up to 10/05/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
14 June 1986Return made up to 08/04/86; full list of members (8 pages)
21 October 1980Annual return made up to 11/09/80 (9 pages)
2 October 1979Annual return made up to 30/08/79 (9 pages)
19 October 1978Annual return made up to 30/08/78 (8 pages)