Company NameZortech Limited
DirectorsGregory E Myers and Peter John Ward
Company StatusDissolved
Company Number01987848
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameArthur Francis Courville
NationalityAmerican
StatusCurrent
Appointed04 January 1999(12 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address7151 Wooded Lake Drive
San Jose
California 95120
Foreign
Director NameGregory E Myers
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleBusiness Executive
Correspondence Address1595 Fraser Drive
Sunnyvale
California Ca 94087
United States
Director NamePeter John Ward
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleSenior Financial Director
Correspondence Address6 Spruce Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QF
Director NameMr Walter Bright
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address13928 129th Avenue
Ne Kirland Wa 98034
Foreign
Director NameMr Paul Leathers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address25 Harrier Mews
London
SE28 0DQ
Director NameMr David Mansell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address20 Centauri Close
Leighton Buzzard
Bedfordshire
LU7 8XF
Secretary NameMr Paul Leathers
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address25 Harrier Mews
London
SE28 0DQ
Director NameMr Andrew Mark Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Director NameRobert Ruscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 November 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address1225 Camel Place
Los Altos
California
94024
United States
Secretary NameMr Andrew Mark Balchin
NationalityBritish
StatusResigned
Appointed10 November 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Secretary NameDerek Witte
NationalityAmerican
StatusResigned
Appointed29 June 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address108 University Avenue
Los Altos California
94022
Director NameHoward Allen Bain 111
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1997(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1999)
RoleBusiness Executive
Correspondence Address234 Vista Del Monte
Los Gatos 95032
California
United States
Director NameDerek Witte
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address108 University Avenue
Los Altos California
94022
Director NameAled Miles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2000)
RoleBusiness Executive
Correspondence AddressThe Old House
Thames Street
Sonning
Berkshire
RG4 6UR

Location

Registered AddressRolls House
7 Rolls Building
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,759
Cash£9,877,156
Current Liabilities£9,976,723

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2001Return made up to 30/06/01; full list of members (5 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: st clouds gate st clouds way maidenhead berkshire SL6 8AW (1 page)
24 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2000Appointment of a voluntary liquidator (1 page)
24 November 2000Declaration of solvency (3 pages)
24 November 2000Res re specie (1 page)
23 November 2000New director appointed (2 pages)
31 October 2000Return made up to 30/06/00; full list of members (5 pages)
26 May 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 July 1999Return made up to 30/06/99; full list of members (5 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Location of register of members (1 page)
8 March 1999Location of debenture register (1 page)
8 March 1999Secretary resigned (1 page)
19 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
31 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 July 1998Location of register of members (1 page)
1 May 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1996 (10 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 August 1997Return made up to 30/06/97; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
25 September 1996Full accounts made up to 31 March 1995 (10 pages)
14 June 1996Registered office changed on 14/06/96 from: sygnus court market street maidenhead berkshire SL6 8AD (1 page)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
25 July 1995Return made up to 30/06/95; full list of members (12 pages)
7 June 1995Return made up to 30/06/94; full list of members (7 pages)
20 April 1995Full accounts made up to 31 March 1994 (12 pages)