Company NameZarathon Two Limited
Company StatusDissolved
Company Number00601061
CategoryPrivate Limited Company
Incorporation Date21 March 1958(66 years ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)
Previous NamesHolloway Pressings Limited and Holloway (Browning Street) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameNicholas Rogers
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2001)
RoleProperty Developer
Correspondence Address12 Walton Street
London
SW3 1RE
Director NameSusan Rogers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2001)
RoleProperty Developer Hotelier
Correspondence Address13 Walton Place
London
SW3 1RJ
Secretary NameNicholas Rogers
NationalityBritish
StatusClosed
Appointed22 May 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2001)
RoleProperty Developer
Correspondence Address12 Walton Street
London
SW3 1RE
Director NameMr Anthony William Preen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(33 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address7 Thicknall Rise
West Hagley
Stourbridge
West Midlands
Director NameMr Dennis William Preen
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(33 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressPriors Manse
North Street
Broadway
Worcestershire
WR9 8JB
Director NameMr Anthony Frederick Williams
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(33 years, 3 months after company formation)
Appointment Duration-1 years (resigned 30 June 1990)
RoleCompany Director
Correspondence Address25 Weoley Park Road
Selly Oak
Birmingham
West Midlands
B29 6QY
Secretary NameMr Anthony William Preen
NationalityBritish
StatusResigned
Appointed25 June 1991(33 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address7 Thicknall Rise
West Hagley
Stourbridge
West Midlands

Location

Registered Address12 Walton Street
London
SW3 1RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£710

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
23 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
23 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
31 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Registered office changed on 28/10/99 from: 29 draycott place chelsea london SW3 (1 page)
7 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 25/06/99; no change of members (5 pages)
13 May 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
12 August 1998Return made up to 25/06/98; full list of members (6 pages)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
27 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
13 August 1996Return made up to 25/06/96; no change of members (5 pages)
30 August 1995Return made up to 25/06/95; full list of members (6 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
16 June 1995Company name changed holloway (browning street) limit ed\certificate issued on 19/06/95 (4 pages)