Company NameZQ2 Limited
Company StatusDissolved
Company Number00994502
CategoryPrivate Limited Company
Incorporation Date17 November 1970(53 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameGlyndon Plastics Limited

Business Activity

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

Directors

Director NameMr Jaswant Singh Upaul
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwood View 15 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Secretary NameMr Jaswant Singh Upaul
NationalityBritish
StatusClosed
Appointed02 April 1998(27 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwood View 15 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Director NameRowland White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressHighfields
Farnham
Blandford Forum
DT11 8DD
Director NameMr John Edward Wicken
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 1998)
RoleCo Director
Correspondence AddressGull Cottage
Madeira Drive Littlestone
Romney
Kent
TN28 8QP
Director NameMr Trevor Wicken
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 1998)
RoleCo Director
Correspondence Address1 Stoneyhorse Cottages
Dillywood Lane Frindsbury
Rochester
Kent
ME3 8EN
Secretary NameMr Trevor Wicken
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address1 Stoneyhorse Cottages
Dillywood Lane Frindsbury
Rochester
Kent
ME3 8EN
Director NameBrian Maclean Leroy Marten
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2002)
RoleCompany Director
Correspondence Address31 Cherry Orchard
Staines
Middlesex
TW18 2DE

Location

Registered Address75-99 Nathan Way
West Thamesmead Business Park
London
SE28 0BQ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
20 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 March 2000£ sr 9998@1 04/08/99 (1 page)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
25 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 January 2000Company name changed glyndon plastics LIMITED\certificate issued on 24/01/00 (2 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 335 city road london, EC1V 1LJ (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 March 1995Return made up to 31/12/94; no change of members (4 pages)