Company NameZeller & Sons Public Limited Company
Company StatusDissolved
Company Number01453990
CategoryPublic Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Rogers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleInstallation Manager
Correspondence Address109 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMr Colin Ian Zeller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleExecutive
Correspondence Address110a Marsh Lane
Pinner
Middx
HA5 5NB
Director NameMr Peter Zeller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Juniper Grove
Nascott Woods
Watford
Hertfordshire
WD17 4RZ
Director NameMrs Sheila Rose Zeller
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address2 Blackley Close
Watford
Hertfordshire
WD17 4TE
Secretary NameMr Peter Zeller
NationalityBritish
StatusCurrent
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Juniper Grove
Nascott Woods
Watford
Hertfordshire
WD17 4RZ
Director NameMartin McGinty
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1995)
RoleSales Manager
Correspondence Address101 Drummond Drive
Stanmore
Middlesex
HA7 3PP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£961,156
Gross Profit£354,068
Net Worth£213,707
Cash£31,116
Current Liabilities£132,444

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2006Dissolved (1 page)
6 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Appointment of a voluntary liquidator (1 page)
18 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2002Statement of affairs (8 pages)
2 December 2002Registered office changed on 02/12/02 from: insulation house rosslyn crescent harrow middlesex HA1 2SP (1 page)
26 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
22 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Full accounts made up to 31 March 2000 (15 pages)
15 March 2000Return made up to 12/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
19 April 1999Return made up to 12/03/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (16 pages)
22 April 1998Return made up to 12/03/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (18 pages)
12 March 1997Return made up to 12/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (17 pages)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
2 November 1995Full accounts made up to 31 March 1995 (17 pages)
28 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 1995Director resigned (2 pages)
9 March 1989Re-registration of Memorandum and Articles (10 pages)
20 September 1988Wd 01/09/88 ad 24/08/88--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
20 September 1988Particulars of contract relating to shares (3 pages)