Feltham
TW13 6DZ
Director Name | Terence Peter Saville |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 June 1997) |
Role | Snr Supervisor Motor Manufacturing |
Correspondence Address | Famiglia House Thorrington Road Great Bentley Colchester Essex CO7 8QD |
Director Name | Mrs Carol Pearl Saville |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH |
Secretary Name | Mrs Carol Pearl Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH |
Secretary Name | Robert Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2001) |
Role | Electrician |
Correspondence Address | Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH |
Secretary Name | Natalie Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jemora Brightlingsea Road, Thorrington Colchester Essex CO7 8JH |
Director Name | Natalie Davey |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Jemora Brightlingsea Road, Thorrington Colchester Essex CO7 8JH |
Website | www.zonecloth.co.uk/ |
---|---|
Telephone | 01206 251819 |
Telephone region | Colchester |
Registered Address | 82 Hampton Road West Feltham TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
60 at £1 | Carol Pearl Saville 60.00% Ordinary |
---|---|
40 at £1 | Natalie Saville 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,244 |
Cash | £8,273 |
Current Liabilities | £35,072 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
5 August 2019 | Appointment of Mr Nicholas James Earley as a director on 1 August 2018 (2 pages) |
5 August 2019 | Notification of Nicholas James Earley as a person with significant control on 1 August 2018 (2 pages) |
12 July 2019 | Notification of Atlas Contractors Ltd as a person with significant control on 1 August 2018 (2 pages) |
12 July 2019 | Cessation of Natalie Saville as a person with significant control on 1 August 2018 (1 page) |
12 July 2019 | Termination of appointment of Natalie Davey as a director on 1 August 2018 (1 page) |
12 July 2019 | Cessation of Carol Pearl Saville as a person with significant control on 1 August 2018 (1 page) |
12 July 2019 | Termination of appointment of Carol Pearl Saville as a director on 1 August 2018 (1 page) |
12 July 2019 | Termination of appointment of Natalie Davey as a secretary on 1 August 2018 (1 page) |
12 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
11 July 2019 | Registered 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 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 February 2017 | Director's details changed for Natalie Saville on 20 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Natalie Saville on 20 February 2017 (1 page) |
22 February 2017 | Director's details changed for Natalie Saville on 20 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Natalie Saville on 20 February 2017 (1 page) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Natalie Saville on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Natalie Saville on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Carol Pearl Saville on 9 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Natalie Saville on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members
|
18 July 2006 | Return made up to 09/07/06; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
2 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 July 1998 | Return made up to 09/07/98; no change of members
|
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Return made up to 09/07/98; no change of members
|
10 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 July 1998 | New secretary appointed (2 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 36 birch avenue great bentley colchester CO7 8RL (1 page) |
13 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 36 birch avenue great bentley colchester CO7 8RL (1 page) |
13 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1997 | Return made up to 09/07/97; full list of members
|
22 July 1997 | Return made up to 09/07/97; full list of members
|
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: famiglia house thorrington road great bentley colchester essex CO7 8QD (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: famiglia house thorrington road great bentley colchester essex CO7 8QD (1 page) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 August 1989 | Memorandum and Articles of Association (11 pages) |
14 June 1989 | Incorporation (15 pages) |