Company NameZettler Limited
Company StatusDissolved
Company Number01130922
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(28 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(30 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(30 years, 2 months after company formation)
Appointment Duration6 years, 12 months (closed 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Laurence Burns
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleMarketing Manager
Correspondence Address79 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RQ
Director NameMr Leo Benz Jnr
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed05 March 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1995)
RoleEngineer
Correspondence AddressAlois Zettler Elektrotechnische Fabr
Holzstrasse 28-30
Munich D-8000-5
Germany
Secretary NameMr Michael Frank Wood
NationalityBritish
StatusResigned
Appointed05 March 1991(17 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 June 1991)
RoleCompany Director
Correspondence Address38 Chestnut Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 4HB
Secretary NameMr Laurence Burns
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1993)
RoleMarketing Manager
Correspondence Address79 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RQ
Secretary NameAndrew Paul Mayes
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address10 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameDipl-Ing Thomas Robert Benz
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 1997)
RoleEngineer
Correspondence AddressHarthauser Strasse 38a
Munchen
Germany
Director NameMr Neil Brett Gosling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HG
Secretary NameMr Neil Brett Gosling
NationalityBritish
StatusResigned
Appointed31 May 1996(22 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 July 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HG
Director NameChristopher John Cambers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence Address19 The Paddock
Eaton Ford
St Neots
Cambridgeshire
PE19 7SA
Secretary NameChristopher John Cambers
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence Address19 The Paddock
Eaton Ford
St Neots
Cambridgeshire
PE19 7SA
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 1997(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed21 July 1997(23 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 1998)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1997(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

875k at 1Tyco Fire & Integrated Solutions (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 875,000
(5 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 875,000
(5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 17/01/09; full list of members (3 pages)
29 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 May 2008Accounts made up to 30 September 2007 (5 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Accounts made up to 30 September 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2007Location of register of members (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
9 June 2006Accounts made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 March 2006Return made up to 17/01/06; full list of members; amend (7 pages)
30 March 2006Return made up to 17/01/06; full list of members; amend (7 pages)
14 February 2006Return made up to 17/01/06; full list of members (2 pages)
14 February 2006Return made up to 17/01/06; full list of members (2 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
15 November 2004Accounts made up to 30 September 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 February 2004Accounts made up to 30 September 2003 (5 pages)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 February 2004Return made up to 17/01/04; full list of members (7 pages)
24 February 2004Return made up to 17/01/04; full list of members (7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 April 2003Accounts made up to 30 September 2002 (5 pages)
24 January 2003Return made up to 17/01/03; full list of members (7 pages)
24 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
1 February 2002Return made up to 17/01/02; full list of members (6 pages)
1 February 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Accounts made up to 30 September 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (17 pages)
8 January 2002Memorandum and Articles of Association (17 pages)
25 September 2001Location of register of members (1 page)
25 September 2001Location of register of members (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
31 July 2001Accounts made up to 30 September 2000 (5 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 17/01/01; full list of members (6 pages)
24 May 2000Accounts made up to 30 September 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
28 January 2000Return made up to 17/01/00; full list of members (7 pages)
28 January 2000Return made up to 17/01/00; full list of members (7 pages)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
4 June 1999Accounts made up to 30 September 1998 (8 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 17/01/99; no change of members (7 pages)
21 January 1999Return made up to 17/01/99; no change of members (7 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
17 February 1998Auditor's resignation (1 page)
17 February 1998Auditor's resignation (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: zettler house pinner road northwood HA6 1DL (1 page)
27 August 1997Registered office changed on 27/08/97 from: zettler house pinner road northwood HA6 1DL (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
9 April 1997Nc inc already adjusted 25/11/96 (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Ad 26/11/96--------- £ si 625000@1 (2 pages)
9 April 1997Ad 26/11/96--------- £ si 625000@1 (2 pages)
9 April 1997Ad 21/12/92--------- £ si 249900@1 (2 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Nc inc already adjusted 25/11/96 (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Nc inc already adjusted 21/12/92 (1 page)
9 April 1997Nc inc already adjusted 21/12/92 (1 page)
9 April 1997Ad 21/12/92--------- £ si 249900@1 (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Return made up to 17/01/97; full list of members (6 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Full group accounts made up to 31 December 1995 (21 pages)
2 February 1997Full group accounts made up to 31 December 1995 (21 pages)
25 September 1996Secretary resigned;director resigned (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed (1 page)
1 February 1996Return made up to 17/01/96; no change of members (4 pages)
8 January 1996Director resigned;new director appointed (2 pages)
31 May 1995Director resigned (2 pages)