Company NameZilclare Limited
Company StatusDissolved
Company Number03274660
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Joseph Barrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address97 Upper Leeson Street
Dublin
4
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameBrian Stanley Bunt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dees Vicarage Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PB
Director NameMr Raymond Yeoman Frederick Horney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont
Hassocks
West Sussex
BN6 9EP
Director NameJohn Ronan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 February 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 July 2003)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressDargle Cottage, Dargle
Enniskerry
County Wicklow
Ireland
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 July 2003)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 July 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (2 pages)
30 December 2002Return made up to 06/11/02; full list of members (9 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Full accounts made up to 30 June 2001 (11 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 06/11/01; full list of members (8 pages)
8 February 2001Full accounts made up to 30 June 2000 (13 pages)
14 December 2000Return made up to 06/11/00; full list of members (8 pages)
5 September 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
13 December 1999Return made up to 06/11/99; full list of members (17 pages)
16 March 1999Full accounts made up to 30 June 1998 (14 pages)
10 December 1998Return made up to 06/11/98; full list of members (16 pages)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
31 May 1998Ad 14/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1997Return made up to 06/11/97; full list of members (12 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
10 July 1997Director's particulars changed (1 page)
14 March 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
7 March 1997New director appointed (2 pages)
25 February 1997New director appointed (4 pages)
29 January 1997Registered office changed on 29/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (3 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
6 November 1996Incorporation (16 pages)