Company NameZoneheath Associates Limited
Company StatusDissolved
Company Number02307629
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Grant Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 28 September 2004)
RoleAccountant
Correspondence AddressSouthern Breaches
Vicarage Hill
Westerham
Kent
TN16 1AY
Secretary NameCourt Management Consultants (Corporation)
StatusClosed
Appointed11 December 1996(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 28 September 2004)
Correspondence AddressPO Box 79 Southern Breaches
Vicarage Hill
Westerham
Kent
TN16 1WP
Director NameMr Richard Gosling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1996)
RoleCompany Director
Correspondence Address5 Sulivan Road
London
SW6 3DT
Director NameMa Qiang
Date of BirthJune 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address103 Munan Dao
Tianjin
China
Secretary NameMr Paul Grant Jackson
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressCourt In Holmes
Forest Row
East Sussex
RH18 5HS
Director NameOb-Oom Mini Chutrakul Gosling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityThai
StatusResigned
Appointed03 March 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1996)
RoleRestauranteur
Correspondence Address1a Langton Street
London
Sw10
Director NameSherriden Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 1996)
RoleOffice Manager
Correspondence Address7 Wellwood Court
390 Upper Richmond Road Putney
London
SW15 6JH
Director NameRichard Godfrey Barber
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 December 1998)
RoleBusiness Consultant
Correspondence Address121 2nd Norla St
PO Box 3224
North Labone
Accra
Foreign
Director NameMr Murdoch Macleod
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 1999)
RoleCompany Director
Correspondence Address103 Alleyn Park
Dulwich
London
SE21 8AA

Location

Registered AddressC/O Fenwick & Co
Caroline House
55 High Holborn
London
WC1V 6DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125,018
Cash£167
Current Liabilities£127,879

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
25 September 2003Registered office changed on 25/09/03 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page)
22 January 2003Return made up to 17/10/02; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Return made up to 17/10/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Return made up to 17/10/99; full list of members (6 pages)
8 August 1999Registered office changed on 08/08/99 from: court in holmes forest row east sussex RH18 5HS (1 page)
10 February 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
14 October 1998Return made up to 17/10/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
(6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 December 1996New secretary appointed (2 pages)
24 September 1996Notice of completion of voluntary arrangement (2 pages)
24 September 1996Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 1996 (3 pages)
23 November 1995Return made up to 17/10/95; full list of members (6 pages)
22 November 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
26 April 1995New director appointed (2 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1988Incorporation (6 pages)