Company NameZodiac Properties Limited
DirectorLynsey Thomas Brown
Company StatusDissolved
Company Number02796264
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameSarah Louise Vernal
NationalityBritish
StatusCurrent
Appointed21 July 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address66 Cormorant Rise
Lower Walk
Worcester
Worcestershire
WR2 4BA
Director NameMr Lynsey Thomas Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cormorant Rise
Lower Wick
Worcester
Worcestershire
WR2 4BA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAnthony Peter Mitchell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 1993)
RoleCompany Director
Correspondence Address1262 Evesham Road
Astwood Bank
Redditch
Worcestershire
B96 6AD

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 January 1999Dissolved (1 page)
2 October 1998Liquidators statement of receipts and payments (5 pages)
2 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
8 February 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)