Company NameZeetaco Limited
DirectorsBoleslaw Slabas and Roger Miles Holland
Company StatusDissolved
Company Number01881037
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous NameCase Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBoleslaw Slabas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(8 years, 3 months after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address173 Halfmoon Lane
Dulwich
London
SE24 9JG
Director NameMr Roger Miles Holland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(12 years after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Correspondence Address11 Trevor Square
London
SW7 1DT
Secretary NameBoleslaw Slabas
NationalityBritish
StatusCurrent
Appointed10 February 1997(12 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address173 Halfmoon Lane
Dulwich
London
SE24 9JG
Director NameMr Jonathan Mark Richards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleManaging Director
Correspondence AddressSouthwood
Thackhams Lane West Green
Hartley Wintrey
Hampshire
RG27 8JG
Director NameMr Raymond Sidney Piggott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Thameswalk Apartments
2 Hester Road
London
SW11 3BG
Director NameMr Roger Miles Holland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleEngineer
Correspondence AddressCallaly Whitmore Lane
Sunningdale
Ascot
Berkshire
SL5 0NA
Secretary NameDavid Peter Charles Tidsall
NationalityBritish
StatusResigned
Appointed28 November 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address50 Anglesey Avenue
Cove
Farnborough
Hampshire
GU14 8SQ
Director NameAshley Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address61 Cleveland Gardens
Barnes
London
SW13 0AJ
Director NameMr Richard John Mander
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Artichoke Dell
Dog Kennel Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5EQ
Director NameMichael John Pilbeam
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address87 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XU
Director NameWilliam James Ryan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address3 Garrett Road
Finchampstead
Wokingham
Berkshire
RG40 4RX
Director NameTessa Shelley Ingram Arnold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1997)
RoleHuman Resources Dir
Correspondence Address19 Albury Drive
Pinner
Middlesex
HA5 3RN
Director NameMr David William Pollard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings Rewlands Drive
Winchester
Hampshire
SO22 6PA
Director NameAndrew Charalambous
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressClaymont
93 Crouch Hill
London
N8 9EG
Director NameGlenn Lloyd Ricketts
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1997)
RoleManager
Correspondence Address66 St Marks Crescent
Maidenhead
Berkshire
SL6 5DG
Director NameChristopher Mark Lunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1998)
RoleManager
Correspondence Address24 Cornwall Terrace Mews
London
NW1 5LL
Director NameJose Miguel Garcia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed30 March 1998(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1999)
RoleProfessional Engineer
Correspondence AddressLos Olivares Number 10
Madrid
28140
Director NameAndrew Joseph Neal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 1999)
RoleCompany Director
Correspondence Address23 Brookland Road
Huish Episcop
Langport
Somerset
TA10 9TE
Director NamePhilip John Smithers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressLychgate House
Long Compton South P D O
Shipston On Stour
Warwickshire
CV36 5JJ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£21,037,000
Gross Profit£7,380,000
Net Worth£8,324,000
Cash£6,182,000
Current Liabilities£4,742,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End02 March

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Accounting reference date shortened from 31/03/99 to 02/03/99 (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 March 1999Registered office changed on 14/03/99 from: the colne building caxton way watford business park watford hertfordshire WD1 8ZD (1 page)
11 March 1999Declaration of solvency (3 pages)
11 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (1 page)
18 February 1999Company name changed case technology LIMITED\certificate issued on 18/02/99 (2 pages)
24 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1998Director resigned (1 page)
17 December 1998Full group accounts made up to 31 March 1998 (16 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 March 1998Certificate of reduction of issued capital (1 page)
24 March 1998Reduction of iss capital and minute (oc) £ ic 20150002/ 4797100 (4 pages)
12 February 1998Conso s-div conve 19/01/98 (2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1998Full group accounts made up to 31 March 1997 (21 pages)
30 December 1997Return made up to 28/11/97; change of members (7 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 April 1997Registered office changed on 24/04/97 from: chess building caxton way watford business park watford hertfordshire WD1 8XH (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
18 February 1997Auditor's resignation (1 page)
19 December 1996Registered office changed on 19/12/96 from: 161 fleet road fleet hampshire GU13 8PD (1 page)
19 December 1996Return made up to 28/11/96; full list of members (7 pages)
19 November 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
30 September 1996Company name changed cray communications LIMITED\certificate issued on 30/09/96 (2 pages)
20 May 1996Director's particulars changed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: cray house 55 high street frimley surrey GU16 5HJ (1 page)
19 December 1995Return made up to 28/11/95; full list of members (18 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Memorandum and Articles of Association (76 pages)
17 October 1995Particulars of mortgage/charge (42 pages)
29 August 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
28 June 1995New director appointed (2 pages)
7 June 1995New director appointed (3 pages)
9 May 1995Auditor's resignation (2 pages)