Company NameZYE Technology Limited
Company StatusDissolved
Company Number02569851
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date7 May 2008 (15 years, 11 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 NameJohn Derek Barnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleCommercial Director
Correspondence Address42 Saxon Road
Worth
Crawley
West Sussex
RH10 7SB
Director NameMr Prashant Vadgama
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Brighton Road North
Pease Pottage
West Sussex
RH11 9AJ
Secretary NameMr Prashant Vadgama
NationalityBritish
StatusClosed
Appointed30 April 1996(5 years, 4 months after company formation)
Appointment Duration12 years (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Brighton Road North
Pease Pottage
West Sussex
RH11 9AJ
Director NameMr Richard Peter Mortimore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleComputer Dconsultant
Country of ResidenceEngland
Correspondence AddressTilgate Forest Lodge Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AF
Secretary NameMr James Harvey Hunt
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address16 Windsor Close
Southwater
Horsham
West Sussex
RH13 7XH
Director NameVipul R Patel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 1994)
RoleSales Director
Correspondence Address11 Swift Lane
Crawley
West Sussex
RH11 7QZ
Director NameJoyce Elizabeth Somerville
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 1996)
RoleFinancial Director
Correspondence Address32 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameWilliam Thomas Desmond Beattie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address91 Lemonfield Drive
Garston
Watford
Hertfordshire
WD2 7NT
Director NameMr Anthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address40 Torton Hill Road
Arundel
West Sussex
BN18 9HL
Director NameMr David Alfred Joseph Wiskin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£6,028,108
Gross Profit£1,198,836
Net Worth£243,767
Cash£200
Current Liabilities£2,641,530

Accounts

Latest Accounts1 May 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 August 2013Bona Vacantia disclaimer (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2007Receiver's abstract of receipts and payments (2 pages)
15 August 2007Receiver ceasing to act (1 page)
8 March 2007Receiver's abstract of receipts and payments (3 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
26 April 2006Receiver's abstract of receipts and payments (2 pages)
22 March 2005Receiver's abstract of receipts and payments (2 pages)
18 October 2004Administrative Receiver's report (5 pages)
24 February 2004Receiver's abstract of receipts and payments (3 pages)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
7 March 2002Receiver's abstract of receipts and payments (3 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
2 March 2001Receiver's abstract of receipts and payments (3 pages)
3 March 2000Appointment of receiver/manager (1 page)
24 February 2000Registered office changed on 24/02/00 from: 9 the brunel centre newton road crawley sussex RH10 2TU (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
19 August 1999Director resigned (1 page)
16 July 1999Director's particulars changed (1 page)
9 July 1999Return made up to 05/07/99; full list of members (8 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 1 May 1998 (14 pages)
3 September 1998New director appointed (3 pages)
27 August 1998Memorandum and Articles of Association (19 pages)
27 August 1998Ad 14/08/98--------- £ si 37931@1=37931 £ ic 100000/137931 (2 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1998£ nc 100000/137931 14/08/98 (1 page)
11 August 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
11 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 2 May 1997 (14 pages)
3 March 1997Full accounts made up to 3 May 1996 (14 pages)
31 July 1996Return made up to 14/07/96; no change of members (4 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
20 December 1995New director appointed (2 pages)
23 November 1995Particulars of mortgage/charge (4 pages)