Company NameZenco (No 6) Limited
Company StatusDissolved
Company Number02907998
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesZenco (No. 6) Limited and Zeneca Toner Resins Limited

Business Activity

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

Directors

Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusClosed
Appointed16 October 2000(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 23 November 2010)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month (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(12 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 NameJane Fiona Juniper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Prebend Gardens
London
W4 1TN
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameJoanne Frances Louise Hales
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address22 Davenfield Grove
Didsbury
Manchester
M20 6UA
Director NameJohn Stuart Palmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 1997)
RoleGeneral Manager
Correspondence AddressDoornkampsteeg 4
S'Hertogenbosch
5236 Bb
Netherlands
Secretary NameMr David Scott Fleming
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Moor Lane
Wilmslow
Cheshire
SK9 6BQ
Director NameDr Elizabeth Anne Armstrong
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2000)
RoleGeneral Manager
Correspondence AddressDoornkampsteeg 4
'S-Hertogenbosch
5236 Bb
Foreign
Netherlands
Director NamePaul Anthony Teece
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2000)
RoleAccountant
Correspondence Address72 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameMr Adrian Charles Noel Kemp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

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 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 September 2009Accounts made up to 31 December 2008 (8 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 September 2008Accounts made up to 31 December 2007 (8 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 October 2007Accounts made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 October 2006Accounts made up to 31 December 2005 (8 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 October 2005Accounts made up to 31 December 2004 (8 pages)
4 April 2005Return made up to 14/03/05; full list of members (3 pages)
4 April 2005Return made up to 14/03/05; full list of members (3 pages)
7 October 2004Accounts made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 October 2003Accounts made up to 31 December 2002 (8 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 14/03/03; full list of members (7 pages)
14 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
20 September 2002Accounts made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 14/03/02; full list of members (6 pages)
9 April 2002Return made up to 14/03/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Memorandum and Articles of Association (25 pages)
8 May 2001Memorandum and Articles of Association (25 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 14/03/01; full list of members (6 pages)
27 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
11 April 2001Company name changed zeneca toner resins LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed zeneca toner resins LIMITED\certificate issued on 11/04/01 (2 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Memorandum and Articles of Association (22 pages)
15 August 2000Memorandum and Articles of Association (22 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 2000Return made up to 14/03/00; full list of members (6 pages)
18 April 2000Return made up to 14/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 April 1999Return made up to 14/03/99; full list of members (5 pages)
7 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
9 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 1997Return made up to 14/03/97; full list of members (5 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
23 October 1996Accounts made up to 31 December 1995 (7 pages)
7 May 1996Memorandum and Articles of Association (20 pages)
7 May 1996Memorandum and Articles of Association (20 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
10 April 1996Company name changed zenco (no. 6) LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed zenco (no. 6) LIMITED\certificate issued on 11/04/96 (2 pages)
25 March 1996Return made up to 14/03/96; full list of members (5 pages)
25 March 1996Return made up to 14/03/96; full list of members (5 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
25 September 1995Accounts made up to 31 December 1994 (7 pages)
4 April 1995Return made up to 14/03/95; full list of members (5 pages)
4 April 1995Return made up to 14/03/95; full list of members (6 pages)