Company NameZr2000 Limited
Company StatusDissolved
Company Number01953465
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 7 months ago)
Dissolution Date2 March 2009 (15 years, 1 month ago)
Previous NameDuerr Engineering Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Douglas Walter Hardy
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 02 March 2009)
RoleEngineer
Correspondence Address38 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Director NameMr John William Hardy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 02 March 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRivermead 7 Wayfarer Gardens
Burnham On Crouch
Essex
CM0 8HL
Secretary NameMrs Susan Hardy
NationalityBritish
StatusClosed
Appointed29 September 1995(9 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead 7 Wayfarer Gardens
Burnham On Crouch
Essex
CM0 8HL
Secretary NameMrs Evelyn Daphne Hardy
NationalityBritish
StatusResigned
Appointed13 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressEastern Boathouse
Belvedere Road
Burnham-On-Crouch
Essex
CM0 8AT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,525
Cash£19,399
Current Liabilities£61,566

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Statement of affairs (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
24 December 2001Liquidators statement of receipts and payments (6 pages)
2 January 2001Declaration of solvency (3 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2000Registered office changed on 22/12/00 from: mildmay house foundry lane mildmay industrial e burnham on crouch essex CM0 8SH (1 page)
15 December 2000Company name changed duerr engineering LIMITED\certificate issued on 18/12/00 (2 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 February 2000Return made up to 13/01/00; full list of members (6 pages)
8 February 2000Director's particulars changed (1 page)
23 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 January 1999Return made up to 13/01/99; full list of members (4 pages)
25 November 1998Registered office changed on 25/11/98 from: eastern boathouse belvedere road burnham-on-crouch essex cmo 8AT (1 page)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 January 1998Return made up to 13/01/98; full list of members (5 pages)
15 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
16 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 January 1997Return made up to 13/01/97; no change of members (3 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Return made up to 13/01/96; full list of members (5 pages)
15 July 1996New secretary appointed (1 page)
30 May 1996Director's particulars changed (1 page)
2 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)