Company NameZeta-Form Limited
Company StatusDissolved
Company Number02318980
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Robert Edward Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(26 years after company formation)
Appointment Duration1 year, 4 months (closed 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Andrew David Bacchus Hickling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleWorks Director
Correspondence Address36 Bremeridge Road
Westbury
Wiltshire
BA13 3UJ
Director NameMr Roger Parnell Mullans
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2003)
RoleSales Director
Correspondence Address39 Calton Gardens
Bath
Avon
BA2 4QG
Director NameMichael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address69 Copse Avenue
West Wickham
Kent
BR4 9NN
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address69 Warminster Road
South Norwood
London
SE25 4DQ
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1994(5 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 November 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(9 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 May 2000(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(25 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitewww.laingorourke.com/
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Zeta-form Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
15 April 2015Solvency Statement dated 30/03/15 (1 page)
15 April 2015Solvency Statement dated 30/03/15 (1 page)
15 April 2015Statement by Directors (1 page)
15 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 30/03/2015
(2 pages)
15 April 2015Statement by Directors (1 page)
27 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
27 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 March 2015Withdraw the company strike off application (1 page)
6 March 2015Withdraw the company strike off application (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
18 November 2014Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Mark Goldsworthy as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Michael Robins as a director (1 page)
6 May 2011Termination of appointment of Michael Robins as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
25 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
25 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
25 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
25 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
13 August 2007New director appointed (7 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
23 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 June 2005Return made up to 01/06/05; full list of members (8 pages)
17 June 2005Return made up to 01/06/05; full list of members (8 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Return made up to 01/06/04; full list of members (8 pages)
24 June 2004Return made up to 01/06/04; full list of members (8 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
26 June 2003Return made up to 01/06/03; full list of members (8 pages)
26 June 2003Return made up to 01/06/03; full list of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XG (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XG (1 page)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
11 July 2001Return made up to 01/06/01; full list of members (7 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
11 June 1998Return made up to 01/06/98; full list of members (6 pages)
11 June 1998Return made up to 01/06/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
11 June 1996Return made up to 01/06/96; no change of members (4 pages)
11 June 1996Return made up to 01/06/96; no change of members (4 pages)
17 August 1995Full accounts made up to 31 March 1995 (9 pages)
17 August 1995Full accounts made up to 31 March 1994 (11 pages)
17 August 1995Full accounts made up to 31 March 1995 (9 pages)
17 August 1995Full accounts made up to 31 March 1994 (11 pages)
28 June 1995Return made up to 01/06/95; full list of members (6 pages)
28 June 1995Return made up to 01/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 February 1992Memorandum and Articles of Association (9 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 February 1992Memorandum and Articles of Association (9 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 November 1988Incorporation (12 pages)
18 November 1988Incorporation (12 pages)