Company NameZebracrest Limited
Company StatusDissolved
Company Number01590671
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 5 months ago)
Dissolution Date30 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameThomas Leslie Hayden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 30 March 2009)
RoleOperations Director
Correspondence Address10 West Parade
Leads Road, Sutton On Hull
Hull
North Humberside
HU7 4XU
Director NameStephen Emlyn Pickup
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2002(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsym Lodge
Water Lane
Eggborough
North Yorkshire
DN14 0PN
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 30 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Secretary NameIan Paul Jennings
NationalityBritish
StatusClosed
Appointed19 August 2002(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 30 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameMrs Jean Birch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 January 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Fairholme Lane
Wawne
East Yorkshire
HU7 5XB
Director NameMr John Holford Birch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 January 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Fairholme Lane
Wawne
East Yorkshire
HU7 5XB
Secretary NameMrs Jean Birch
NationalityBritish
StatusResigned
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairholme Lane
Wawne
East Yorkshire
HU7 5XB
Director NameMr Stephen Frederick Lill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
RoleAccountant
Correspondence Address36 Saxondale
Anlaby Common
Hull
North Humberside
HU4 7SH
Director NameDonald Scott McBain Jack
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressGreen Lodge Nether Green Mews
Sutton Road Great Bowden
Market Harborough
Leicestershire
LE16 7HW
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(20 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 August 2002)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Secretary NameMr Jeremy Charles William Tear
NationalityBritish
StatusResigned
Appointed21 January 2002(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 August 2002)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£942,755
Gross Profit£228,657
Net Worth£127,668
Cash£150
Current Liabilities£255,601

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from rsm robson rhodes st georges house 40 great george street leeds LS1 3DQ (1 page)
21 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2008Court order insolvency:replacement of liquidator (12 pages)
21 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006S/S cert. Release of liquidator (1 page)
19 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2006C/O replacement of liquidator (9 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
25 February 2003Appointment of a voluntary liquidator (1 page)
25 February 2003Statement of affairs (7 pages)
25 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2003Registered office changed on 25/02/03 from: diamik house cross green garth leeds west yorkshire LS9 0SF (1 page)
18 October 2002Particulars of mortgage/charge (7 pages)
4 September 2002Registered office changed on 04/09/02 from: green lodge 3 sutton road great bowden leicestershire LE16 7HW (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Particulars of mortgage/charge (19 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
5 February 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 February 2002Auditor's resignation (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Director resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: fairholme lane wawne east yorkshire HU7 5XB (1 page)
13 November 2001Director resigned (1 page)
1 October 2001Return made up to 19/06/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 June 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 July 1998Return made up to 19/06/98; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 July 1996Return made up to 19/06/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 July 1995Return made up to 19/06/95; full list of members (6 pages)
16 November 1994Particulars of mortgage/charge (4 pages)
12 October 1981Incorporation (13 pages)