Company NameZone Computing Limited
Company StatusDissolved
Company Number01683139
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Holden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 27 December 2011)
RoleComputer Programmer
Country of ResidenceLuxembourg
Correspondence Address2 Rue Jean-Pierre Lanter
L-5943
Itzig
Luxemboorg
Luxembourg
Secretary NameGary Holden
NationalityBritish
StatusClosed
Appointed06 June 1992(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address2 Rue Jean-Pierre Lanter
L-5943
Itzig
Luxembourg
Director NameSusan Mary Holden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address20 Mountjoy Road
Edgerton
Huddersfield
West Yorkshire
HD1 5PZ
Director NameMs Gina Holden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(17 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Littlewood
London
SE13 6SD

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£105
Cash£6,471
Current Liabilities£6,366

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Application to strike the company off the register (3 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Secretary's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Director's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Secretary's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Director's details changed for Gary Holden on 6 June 2010 (2 pages)
19 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
11 November 2009Termination of appointment of Gina Holden as a director (2 pages)
11 November 2009Termination of appointment of Gina Holden as a director (2 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
26 May 2009Return made up to 06/06/08; full list of members (3 pages)
26 May 2009Return made up to 06/06/08; full list of members (3 pages)
11 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
2 August 2007Return made up to 06/06/07; full list of members (2 pages)
2 August 2007Return made up to 06/06/07; full list of members (2 pages)
15 January 2007Return made up to 06/06/06; full list of members (2 pages)
15 January 2007Return made up to 06/06/06; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
21 June 2005Return made up to 06/06/05; full list of members (2 pages)
21 June 2005Return made up to 06/06/05; full list of members (2 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 July 2004Return made up to 06/06/04; full list of members (7 pages)
7 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 06/06/03; full list of members (7 pages)
26 January 2004Return made up to 06/06/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
9 March 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
3 February 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
30 September 2002Return made up to 06/06/02; full list of members (7 pages)
30 September 2002Return made up to 06/06/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
8 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Return made up to 06/06/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 January 2000 (12 pages)
1 June 2001Full accounts made up to 31 January 2000 (12 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 March 2000Registered office changed on 09/03/00 from: 20 mountjoy rd edgerton huddersfield HD1 5PZ (1 page)
9 March 2000Registered office changed on 09/03/00 from: 20 mountjoy rd edgerton huddersfield HD1 5PZ (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 31 January 1999 (10 pages)
29 February 2000Full accounts made up to 31 January 1999 (10 pages)
5 July 1999Return made up to 06/06/99; no change of members (4 pages)
5 July 1999Return made up to 06/06/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
11 September 1998Return made up to 06/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Return made up to 06/06/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 January 1997 (10 pages)
26 October 1997Full accounts made up to 31 January 1997 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
24 September 1996Return made up to 06/06/96; no change of members (4 pages)
24 September 1996Return made up to 06/06/96; no change of members (4 pages)
24 January 1996Return made up to 06/06/95; full list of members (6 pages)
24 January 1996Return made up to 06/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)