Company NameZero Electric Limited
Company StatusDissolved
Company Number00401354
CategoryPrivate Limited Company
Incorporation Date30 November 1945(78 years, 5 months ago)
Dissolution Date10 April 2007 (17 years ago)
Previous NameEW Fuel Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(58 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(58 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NameMr Kenneth John Goulding
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 1996)
RoleFinancial Accountant
Correspondence Address2 Spring Royd
Brearley
Halifax
West Yorkshire
HX2 6HW
Director NameMr John Stuart Marsh
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressRockholme
Kettlesing
Harrogate
North Yorkshire
HG3 5DP
Secretary NameMr Kenneth John Goulding
NationalityBritish
StatusResigned
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 1996)
RoleCompany Director
Correspondence Address2 Spring Royd
Brearley
Halifax
West Yorkshire
HX2 6HW
Director NameMr John Alfred Dunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(50 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Pool Bank
Pool In Wharfedale
Otley
W Yorks
LS21 1EJ
Director NameMr Michael Clewes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(50 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2001)
RoleChief Executive
Correspondence Address13 Beechwood Grove
Shipley
West Yorkshire
BD18 4JS
Director NameMr Trevor John Poulter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(50 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fairfax View
Horsforth
West Yorkshire
LS18 5SZ
Director NameMr Noel Richard Cooper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(53 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address43 Echo Hill
Royston
Hertfordshire
SG8 9BB
Director NameMr Andrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(55 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed19 July 2001(55 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Secretary NameAndrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(58 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed31 May 2004(58 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameMr Gareth Hywel Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(58 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Secretary NameMr Gareth Hywel Jones
NationalityBritish
StatusResigned
Appointed11 April 2005(59 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
12 October 2005Return made up to 18/09/05; full list of members (7 pages)
27 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
11 November 2004Return made up to 18/09/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (3 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
10 October 2003Return made up to 18/09/03; full list of members (6 pages)
14 May 2003Director resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page)
22 April 2002Full accounts made up to 31 March 2001 (14 pages)
3 October 2001Return made up to 18/09/01; full list of members (6 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (23 pages)
28 November 2000Director resigned (1 page)
19 October 2000Return made up to 18/09/00; full list of members (7 pages)
12 October 2000Company name changed ew fuel management LIMITED\certificate issued on 13/10/00 (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
10 November 1999New director appointed (2 pages)
5 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Registered office changed on 20/08/99 from: 10 park gate bradford west yorkshire BD1 5BS (1 page)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
21 October 1998Return made up to 18/09/98; full list of members (6 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1997Return made up to 18/09/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (15 pages)
11 June 1997Secretary's particulars changed (1 page)
10 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
3 October 1996Return made up to 18/09/96; full list of members (6 pages)
30 September 1996Company name changed emco wheaton engineering LIMITED\certificate issued on 01/10/96 (2 pages)
14 February 1996New director appointed (2 pages)
1 February 1996Company name changed zero electric LIMITED\certificate issued on 02/02/96 (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (7 pages)
10 October 1995Return made up to 18/09/95; no change of members (4 pages)