Company NameZonehold Control Services Ltd
Company StatusDissolved
Company Number05389095
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBarry Ford
NationalityBritish
StatusClosed
Appointed10 February 2006(11 months after company formation)
Appointment Duration3 years, 2 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address225b Burrage Road
Woolwich
London
SE18 7JW
Director NameGlen Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2009)
RoleVehicle Control Parking
Correspondence Address225b Burrage Road
Plumstead
London
SE18 7JW
Director NameGlen Andrew Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleTraining Vehicle Control Servi
Correspondence Address132 Okehampton Crescent
Welling
Kent
DA16 1DB
Secretary NameBarry Ford
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address225b Burrage Road
Woolwich
London
SE18 7JW
Secretary NameAimee Melissa Johns
NationalityBritish
StatusResigned
Appointed09 November 2005(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address70 Martock Avenue
Westcliff On Sea
Essex
SS0 0HH
Director NameDennis Edwin Ford
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address47 Lambarde Avenue
Eltham
London
SE9 3HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 32 The Hop Stone
Old Bexley Business Park
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,868
Cash£1,374
Current Liabilities£2,453

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2007New director appointed (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007New director appointed (2 pages)
22 December 2006Director resigned (2 pages)
13 July 2006Return made up to 11/03/06; full list of members (6 pages)
7 July 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
26 April 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: unit 12, kent house old bexley business park 19 bourne road, bexley kent DA5 1LR (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
14 June 2005New director appointed (1 page)
2 June 2005New secretary appointed (1 page)
11 March 2005Incorporation (9 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)