Company NameZonecloth Limited
Company StatusDissolved
Company Number02394865
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Hampton Road West
Feltham
TW13 6DZ
Director NameTerence Peter Saville
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 June 1997)
RoleSnr Supervisor Motor Manufacturing
Correspondence AddressFamiglia House Thorrington Road
Great Bentley
Colchester
Essex
CO7 8QD
Director NameMrs Carol Pearl Saville
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJemora Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JH
Secretary NameMrs Carol Pearl Saville
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 03 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJemora Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JH
Secretary NameRobert Gee
NationalityBritish
StatusResigned
Appointed03 July 1998(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2001)
RoleElectrician
Correspondence AddressJemora Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JH
Secretary NameNatalie Davey
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJemora
Brightlingsea Road, Thorrington
Colchester
Essex
CO7 8JH
Director NameNatalie Davey
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJemora
Brightlingsea Road, Thorrington
Colchester
Essex
CO7 8JH

Contact

Websitewww.zonecloth.co.uk/
Telephone01206 251819
Telephone regionColchester

Location

Registered Address82 Hampton Road West
Feltham
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

60 at £1Carol Pearl Saville
60.00%
Ordinary
40 at £1Natalie Saville
40.00%
Ordinary

Financials

Year2014
Net Worth£55,244
Cash£8,273
Current Liabilities£35,072

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
5 August 2019Appointment of Mr Nicholas James Earley as a director on 1 August 2018 (2 pages)
5 August 2019Notification of Nicholas James Earley as a person with significant control on 1 August 2018 (2 pages)
12 July 2019Notification of Atlas Contractors Ltd as a person with significant control on 1 August 2018 (2 pages)
12 July 2019Cessation of Natalie Saville as a person with significant control on 1 August 2018 (1 page)
12 July 2019Termination of appointment of Natalie Davey as a director on 1 August 2018 (1 page)
12 July 2019Cessation of Carol Pearl Saville as a person with significant control on 1 August 2018 (1 page)
12 July 2019Termination of appointment of Carol Pearl Saville as a director on 1 August 2018 (1 page)
12 July 2019Termination of appointment of Natalie Davey as a secretary on 1 August 2018 (1 page)
12 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
11 July 2019Registered office address changed from Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB United Kingdom to 82 Hampton Road West Feltham TW13 6DZ on 11 July 2019 (1 page)
10 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 June 2017Registered office address changed from Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH to Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH to Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB on 30 June 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 February 2017Director's details changed for Natalie Saville on 20 February 2017 (2 pages)
22 February 2017Secretary's details changed for Natalie Saville on 20 February 2017 (1 page)
22 February 2017Director's details changed for Natalie Saville on 20 February 2017 (2 pages)
22 February 2017Secretary's details changed for Natalie Saville on 20 February 2017 (1 page)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Natalie Saville on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Natalie Saville on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Natalie Saville on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
5 September 2008Return made up to 09/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2007Return made up to 09/07/07; full list of members (7 pages)
31 July 2007Return made up to 09/07/07; full list of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2005Return made up to 09/07/05; full list of members (7 pages)
18 July 2005Return made up to 09/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2003Return made up to 09/07/03; full list of members (7 pages)
20 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 09/07/02; full list of members (7 pages)
2 July 2002Return made up to 09/07/02; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 October 2001New director appointed (2 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 July 1999Return made up to 09/07/99; no change of members (4 pages)
8 July 1999Return made up to 09/07/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998New secretary appointed (2 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 August 1997Registered office changed on 13/08/97 from: 36 birch avenue great bentley colchester CO7 8RL (1 page)
13 August 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1997Registered office changed on 13/08/97 from: 36 birch avenue great bentley colchester CO7 8RL (1 page)
13 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 July 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 July 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: famiglia house thorrington road great bentley colchester essex CO7 8QD (1 page)
20 February 1997Registered office changed on 20/02/97 from: famiglia house thorrington road great bentley colchester essex CO7 8QD (1 page)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 August 1989Memorandum and Articles of Association (11 pages)
14 June 1989Incorporation (15 pages)