Company NameZenco (No. 13) Limited
Company StatusDissolved
Company Number02478034
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesVelocity 116 Limited and Marlow Foods Trustees Limited

Business Activity

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

Directors

Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2010)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusClosed
Appointed28 July 2003(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2010)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameJustin Wilbert Hoskins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(16 years, 8 months after company formation)
Appointment Duration4 years (closed 23 November 2010)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameDerek James Bellew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Laurels
East Harptree
Bristol
Avon
BS18 6BQ
Director NameMr David Bruce Montague Worthington
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSancreed Bridge Road
Leigh Woods
Bristol
Avon
BS8 3PA
Director NamePeter John Osborne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleSales & Marketing Director
Correspondence Address6 Florence Cottages
Winkfield Lane Maidens Green
Windsor
Berkshire
SL4 4QY
Director NameDr Peter John Rodgers
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleHuman Resources & Regulatory M
Correspondence AddressFriarside 2 Milbank Road
Darlington
County Durham
DL3 7UA
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NamePeter George Banks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 July 2003)
RoleSales Director
Correspondence AddressJackshome
8 Erica Close
Cowplain
Hampshire
PO8 9BB
Director NameCarol Elizabeth Prince
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 July 2003)
RoleChartered Accountant
Correspondence Address1 Rushmere
Marton
Middlesbrough
Cleveland
TS8 9XL
Director NameMichael John Redmond
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2003)
RolePersonnel Manager
Correspondence Address79 Woodland Road
Darlington
County Durham
DL3 7UA
Director NameMr Adrian Charles Noel Kemp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 28 July 2003)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS

Location

Registered Address15 Stanhope Gate
London
W1K 1LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at 1Astrazeneca Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
30 January 2009Accounts made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
18 January 2007Accounts made up to 31 March 2006 (8 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
12 January 2006Accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 07/03/05; full list of members (2 pages)
1 April 2005Return made up to 07/03/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
7 January 2005Accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
24 March 2004Return made up to 07/03/04; full list of members (7 pages)
2 February 2004Accounts made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
23 October 2003Company name changed marlow foods trustees LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed marlow foods trustees LIMITED\certificate issued on 23/10/03 (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 February 2003Accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2002Accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (7 pages)
13 March 2001Return made up to 07/03/01; full list of members (7 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 January 2001Accounts made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (7 pages)
15 March 2000Return made up to 07/03/00; full list of members (7 pages)
26 January 2000Accounts made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 07/03/99; no change of members (4 pages)
9 April 1999Return made up to 07/03/99; no change of members (4 pages)
30 December 1998Accounts made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 March 1998Return made up to 07/03/98; change of members (5 pages)
18 March 1998Return made up to 07/03/98; change of members (5 pages)
13 January 1998Accounts made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 May 1997Return made up to 07/03/97; full list of members (7 pages)
6 May 1997Return made up to 07/03/97; full list of members (7 pages)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 December 1996Accounts made up to 31 March 1996 (6 pages)
7 May 1996Return made up to 07/03/96; no change of members (4 pages)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
7 May 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Accounts made up to 31 March 1995 (6 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1995Return made up to 07/03/95; no change of members (4 pages)
27 March 1995Return made up to 07/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 April 1992Memorandum and Articles of Association (21 pages)
28 April 1992Memorandum and Articles of Association (21 pages)