Company NameZeller & Sons (Holdings) Limited
Company StatusDissolved
Company Number02585534
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Zeller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 25 November 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Juniper Grove
Nascott Woods
Watford
Hertfordshire
WD17 4RZ
Director NameMrs Sheila Rose Zeller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 25 November 2003)
RoleSecretary
Correspondence Address2 Blackley Close
Watford
Hertfordshire
WD17 4TE
Secretary NameMr Peter Zeller
NationalityBritish
StatusClosed
Appointed25 February 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Juniper Grove
Nascott Woods
Watford
Hertfordshire
WD17 4RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInsulation House
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2001Full accounts made up to 31 March 2000 (7 pages)
14 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2000Return made up to 25/02/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Full accounts made up to 31 March 1998 (7 pages)
19 April 1999Return made up to 25/02/99; no change of members (4 pages)
22 April 1998Return made up to 25/02/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 March 1997Return made up to 25/02/97; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 25/02/96; no change of members (4 pages)
26 April 1995Full accounts made up to 31 March 1995 (8 pages)