Company NameZeroseventwo Limited
DirectorsMark Lees Young and Timothy John Beswick
Company StatusDissolved
Company Number02122072
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Previous NameLex Mead Limited

Business Activity

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

Directors

Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusCurrent
Appointed30 November 1998(11 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameMark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1992)
RoleSolicitor
Correspondence Address17 Beaufort Court
Somerset Road
New Barnet
Hertfordshire
EN5 1RW
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameDavid Richard Beck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Temple
Goring On Thames
Berkshire
RG8 0JY
Director NameGerald Samuel Bentley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RolePersonnel Director
Correspondence AddressAskett Barn
Askett
Princes Risborough
Buckinghamshire
HP27 9LT
Director NameDavid John Booth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleAccountant
Correspondence AddressDurban House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameJohn Osborne Day
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence Address5 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameDavid Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleDivisional Director
Correspondence AddressHigh Trees
31 Thame Road Long Crendon
Aylesbury
Bucks
HP18 9AX
Director NameMr David Morrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarop Green Farm
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1993)
RoleManager
Correspondence AddressCollege Farm
Main Street
Padbury
Buckinghamshire
MK18 2AY
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1994)
RoleSec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1994)
RoleSec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1994)
RoleChief Financial Officer
Correspondence Address49 Harlech Road
Southgate
London
N14 7BY
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1997)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed08 May 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameIan Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 1998)
RoleExecutive
Correspondence AddressLynbrook Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QD

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Declaration of solvency (3 pages)
11 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Return made up to 18/09/99; full list of members (10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
23 September 1998Return made up to 18/09/98; full list of members (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
25 September 1997Return made up to 18/09/97; full list of members (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1996Return made up to 18/09/96; full list of members (10 pages)
24 September 1996Auditor's resignation (1 page)
24 September 1996Auditor's resignation (1 page)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
28 June 1996Company name changed zeroseventwo LIMITED\certificate issued on 01/07/96 (2 pages)
13 June 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
21 September 1995Return made up to 18/09/95; full list of members (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1990Full accounts made up to 31 December 1989 (11 pages)