Company NameZestfull Limited
Company StatusDissolved
Company Number02390277
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 10 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Watkinson Moffatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleJoiner
Correspondence AddressSyringa House Middle Street
Kilham
Driffield
North Humberside
YO25 0RL
Director NameMr Peter Richard Moffatt
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCivil Engineer
Correspondence Address34 Bannerdale Road
Sheffield
South Yorkshire
S7 2DL
Director NameMr Richard Ryder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleBuilder
Correspondence AddressMoorlands House
Otley Road
Eldwick
W Yorkshire
BD16 3BE
Secretary NameMr Peter Richard Moffatt
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address34 Bannerdale Road
Sheffield
South Yorkshire
S7 2DL

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
7 May 1999Receiver ceasing to act (1 page)
7 May 1999Receiver ceasing to act (1 page)
7 May 1999Receiver's abstract of receipts and payments (2 pages)
7 May 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
17 July 1995Receiver's abstract of receipts and payments (2 pages)
17 July 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)