Company NameZiegler Limited
Company StatusDissolved
Company Number03055218
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Hoornaert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressElizabeth Lane
145 Knokke
B 8300 Belgium
Secretary NameMr Paul Hoornaert
NationalityBelgian
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressElizabeth Lane
145 Knokke
B 8300 Belgium
Director NameMr Arthur Edouard Ziegler
Date of BirthOctober 1921 (Born 102 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAv Montjoie 100
B-1180 Brussels
Belgium
Director NameRobert Albert Ziegler
Date of BirthJuly 1926 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Jonet 19
1640 Rhode-St-Genese
Brussels
Belgium
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dornack.com
Email address[email protected]
Telephone01708 686960
Telephone regionRomford

Location

Registered Address88 North Street
Hornchurch
Essex
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Dornack International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(4 pages)
8 August 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(4 pages)
16 July 2013Termination of appointment of Arthur Edouard Ziegler as a director on 1 May 2013 (1 page)
16 July 2013Termination of appointment of Arthur Edouard Ziegler as a director on 1 May 2013 (1 page)
16 July 2013Termination of appointment of Arthur Edouard Ziegler as a director on 1 May 2013 (1 page)
4 December 2012Accounts made up to 31 December 2011 (2 pages)
4 December 2012Accounts made up to 31 December 2011 (2 pages)
4 October 2012Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 4 October 2012 (1 page)
17 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 September 2011Accounts made up to 31 December 2010 (2 pages)
11 September 2011Accounts made up to 31 December 2010 (2 pages)
3 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
30 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 September 2009Return made up to 10/05/09; full list of members (3 pages)
27 September 2009Return made up to 10/05/09; full list of members (3 pages)
5 August 2009Accounts made up to 31 March 2009 (2 pages)
5 August 2009Accounts made up to 31 March 2009 (2 pages)
22 December 2008Accounts made up to 31 March 2008 (2 pages)
22 December 2008Accounts made up to 31 March 2008 (2 pages)
18 June 2008Return made up to 10/05/08; full list of members (3 pages)
18 June 2008Return made up to 10/05/08; full list of members (3 pages)
7 November 2007Accounts made up to 31 March 2007 (1 page)
7 November 2007Accounts made up to 31 March 2007 (1 page)
7 November 2007Return made up to 10/05/07; no change of members (6 pages)
7 November 2007Return made up to 10/05/07; no change of members (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
19 May 2006Accounts made up to 31 March 2006 (1 page)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
19 May 2006Accounts made up to 31 March 2006 (1 page)
19 May 2006Return made up to 10/05/06; full list of members (7 pages)
24 January 2006Accounts made up to 31 March 2005 (1 page)
24 January 2006Accounts made up to 31 March 2005 (1 page)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
22 June 2004Accounts made up to 31 March 2004 (1 page)
22 June 2004Return made up to 10/05/04; full list of members (7 pages)
22 June 2004Accounts made up to 31 March 2004 (1 page)
22 June 2004Return made up to 10/05/04; full list of members (7 pages)
1 April 2004Accounts made up to 31 March 2003 (1 page)
1 April 2004Accounts made up to 31 March 2003 (1 page)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
7 February 2003Accounts made up to 31 March 2002 (1 page)
7 February 2003Accounts made up to 31 March 2002 (1 page)
3 July 2002Return made up to 10/05/02; full list of members (7 pages)
3 July 2002Return made up to 10/05/02; full list of members (7 pages)
18 January 2002Accounts made up to 31 March 2001 (2 pages)
18 January 2002Accounts made up to 31 March 2001 (2 pages)
16 August 2001Return made up to 10/05/01; full list of members (7 pages)
16 August 2001Return made up to 10/05/01; full list of members (7 pages)
11 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 October 2000Accounts made up to 31 March 2000 (2 pages)
11 October 2000Accounts made up to 31 March 2000 (2 pages)
30 May 2000Return made up to 10/05/00; full list of members (7 pages)
30 May 2000Return made up to 10/05/00; full list of members (7 pages)
19 November 1999Return made up to 10/05/99; full list of members (6 pages)
19 November 1999Return made up to 10/05/99; full list of members (6 pages)
28 October 1999Accounts made up to 31 December 1998 (2 pages)
28 October 1999Accounts made up to 31 December 1998 (2 pages)
15 July 1998Accounts made up to 31 December 1997 (3 pages)
15 July 1998Accounts made up to 31 December 1997 (3 pages)
15 September 1997Accounts made up to 31 December 1996 (2 pages)
15 September 1997Accounts made up to 31 December 1996 (2 pages)
30 October 1996Accounts made up to 31 December 1995 (2 pages)
30 October 1996Accounts made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 10/05/96; full list of members (6 pages)
12 May 1996Return made up to 10/05/96; full list of members (6 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
19 January 1996Accounting reference date notified as 31/12 (1 page)
31 July 1995Ad 10/05/95--------- £ si 500@1=500 £ ic 2/502 (2 pages)
31 July 1995Ad 10/05/95--------- £ si 500@1=500 £ ic 2/502 (2 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
10 May 1995Incorporation (17 pages)
10 May 1995Incorporation (17 pages)