Company NameZipmoor Limited
DirectorsFrank Philemon Sykes and Sylvia Theresa Sykes
Company StatusDissolved
Company Number01356235
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Frank Philemon Sykes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director And Farmer
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Director NameMrs Sylvia Theresa Sykes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector And Farmer
Country of ResidenceEngland
Correspondence AddressBrook House Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Secretary NameMrs Sylvia Theresa Sykes
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,893
Cash£2,471
Current Liabilities£10,916

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2002Dissolved (1 page)
8 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2001Registered office changed on 04/04/01 from: brookhouse farm mount pleasant, rainow macclesfield cheshire SK10 5TJ (1 page)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Statement of affairs (10 pages)
29 March 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
1 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 April 1999Return made up to 24/03/99; full list of members (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 April 1998Return made up to 24/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 24/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 April 1996Return made up to 24/03/96; no change of members (4 pages)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 24/03/95; no change of members (6 pages)