Company NameZardah Waste Ltd.
Company StatusDissolved
Company Number03007266
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameZardah Separation Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Charles Robert Dimpfl
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(1 year, 6 months after company formation)
Appointment Duration10 years (closed 11 July 2006)
RoleStockbroker
Correspondence AddressHigh Hampton 34 Holland Road
London
NW10 5AU
Director NameMr Alan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 11 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Sovereign House
Royal Parade
Chislehurst
Kent
BR7 6SN
Secretary NameBernard Michael Summer
NationalityBritish
StatusClosed
Appointed02 February 2005(10 years after company formation)
Appointment Duration1 year, 5 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameDavid Arthur Hoare
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleEngineer
Correspondence AddressTollwood
Gills Green
Cranbrook
Kent
TN18 5AH
Secretary NameMr Philip Richard Thompson
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeathcote The Common
Sissinghurst
Cranbrook
Kent
TN17 2HT
Director NameColin Frederick White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1998)
RoleFleet Sales
Correspondence AddressAppletrees Brenchley Road
Brenchley
Kent
TN12 7PB
Director NameMr Philip Richard Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeathcote The Common
Sissinghurst
Cranbrook
Kent
TN17 2HT
Secretary NameAlan James Styant
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2002)
RoleSecretary
Correspondence AddressGreat Oaks Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 September 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressOne Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Application for striking-off (1 page)
2 November 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 October 2005Director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 22 melton street london NW1 2BW (1 page)
10 February 2005Return made up to 09/01/05; full list of members (8 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005New secretary appointed (2 pages)
1 April 2004Return made up to 09/01/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
25 March 2003Return made up to 09/01/03; full list of members (8 pages)
25 March 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: clermont house high street cranbrook kent TN17 3DN (1 page)
18 September 2002Return made up to 09/01/02; full list of members (8 pages)
27 February 2002Accounts for a small company made up to 30 September 2001 (4 pages)
14 May 2001Return made up to 09/01/01; full list of members (7 pages)
22 February 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 May 2000Full accounts made up to 30 September 1998 (5 pages)
18 April 2000Return made up to 09/01/00; full list of members (8 pages)
5 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Secretary resigned (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
15 January 1998Return made up to 09/01/98; no change of members (4 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 February 1997Return made up to 09/01/97; no change of members (4 pages)
9 October 1996Company name changed zardah separation LIMITED\certificate issued on 10/10/96 (2 pages)
20 September 1996Ad 09/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 September 1996Accounting reference date shortened from 30/06/96 to 30/09/95 (1 page)
2 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 January 1996Return made up to 09/01/96; full list of members (6 pages)
22 August 1995Accounting reference date notified as 30/06 (1 page)
1 August 1995Company name changed latchshield engineering LIMITED\certificate issued on 02/08/95 (4 pages)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
31 July 1995£ nc 100/1000000 09/01/95 (1 page)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 July 1995Secretary resigned;new secretary appointed (2 pages)