Company NameZone Mro Ltd
Company StatusDissolved
Company Number02120905
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)
Previous NameEconomatics Business Development Services Limited

Business Activity

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

Directors

Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameNicholas Brent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(19 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address6 Micklethwaite Steps
Wetherby
West Yorkshire
LS22 5LD
Director NameMs Lesley Welton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(19 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wateroyd Drive
Dodworth
Barnsley
Yorkshire
S75 3QX
Secretary NameMr John Wilson
NationalityBritish
StatusClosed
Appointed29 March 2007(19 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 28 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF
Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameStuart Colin Klein
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Thurstan Avenue
Sheffield
South Yorkshire
S8 7BR
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Director NameRoy Welton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressWoolley Park Gardens
Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameKeith Oxspring
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR

Location

Registered Address18-20 Darnall Rd
Attercliffe
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
10 April 2007Return made up to 13/02/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
7 March 2006Return made up to 13/02/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: darnall rd attercliffe sheffield S9 5AA (1 page)
27 February 2006New director appointed (2 pages)
15 November 2005Company name changed economatics business development services LIMITED\certificate issued on 15/11/05 (2 pages)
14 November 2005Director resigned (1 page)
30 March 2005Accounts for a dormant company made up to 1 October 2004 (4 pages)
15 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
6 July 2004Accounts for a dormant company made up to 3 October 2003 (4 pages)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
29 April 2003Accounts for a dormant company made up to 28 September 2002 (4 pages)
26 February 2003Return made up to 13/02/03; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 March 2002Return made up to 13/02/02; full list of members (6 pages)
24 July 2001Full accounts made up to 30 September 2000 (8 pages)
23 March 2001Return made up to 13/02/01; full list of members (6 pages)
4 September 2000Full accounts made up to 1 October 1999 (9 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
22 April 1999Full accounts made up to 2 October 1998 (9 pages)
11 March 1999Return made up to 13/02/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 3 October 1997 (7 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 28 September 1996 (8 pages)
18 March 1997Return made up to 13/02/97; full list of members (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (7 pages)
23 February 1996Return made up to 13/02/96; no change of members (4 pages)