Company NameZonnia Investments Limited
Company StatusDissolved
Company Number00773286
CategoryPrivate Limited Company
Incorporation Date6 September 1963(60 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Scruton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 October 2005)
RoleBuilder/Joiner
Country of ResidenceEngland
Correspondence AddressThe Ancient Manor House
Westella Road Westella
Hull
East Yorkshire
HU10 7SD
Director NamePatricia Scruton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
West Ella
Hull
East Yorkshire
HU10 7RW
Secretary NamePatricia Scruton
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
West Ella
Hull
East Yorkshire
HU10 7RW
Director NameWilliam Arthur Scruton
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 1996)
RoleBuilder
Correspondence AddressIngs Bridge Farm
Beverley High Road
Hull
North Humberside
HU6 7RD

Location

Registered AddressRedcliff House
Waterside Park
Livingstone Road Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£100,002

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
30 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
23 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 August 1997Return made up to 31/05/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
21 November 1996Ad 08/11/96--------- £ si 99960@1=99960 £ ic 42/100002 (2 pages)
21 November 1996Particulars of contract relating to shares (3 pages)
21 November 1996Nc inc already adjusted 08/11/96 (1 page)
1 August 1996Director resigned (1 page)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
17 March 1995Particulars of mortgage/charge (10 pages)