Company NameZap Limited
Company StatusDissolved
Company Number02684923
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJohn Peter Duckworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months (closed 05 November 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHardacre Barn
Hardacre Lane Whittle Le Woods
Chorley
Lancashire
PR6 7PQ
Director NameAnthony John Duckworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(4 years, 9 months after company formation)
Appointment Duration18 years (closed 05 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummer Hill
Hillhouse Lane, Brindle
Chorley
PR6 8NR
Secretary NameNeil Thomas Edward Duckworth
NationalityBritish
StatusClosed
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 05 November 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressGhyll Farm
Knotts Lane Tosside
Skipton
North Yorkshire
BD23 4SJ
Director NameNeil Thomas Edward Duckworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 05 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGhyll Farm
Knotts Lane Tosside
Skipton
North Yorkshire
BD23 4SJ
Director NameAndrew James Downie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Lime Grove
Bury
Lancashire
BL9 5ES
Director NameMark Christopher McDonnell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(14 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 05 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Avenue
Euston
Chorley
Lancashire
PR7 6NR
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 3 weeks (resigned 30 March 1992)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration1 month, 3 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Francis William Myerscough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address170 Ribbleton Avenue
Ribbleton
Preston
Lancashire
PR2 6DB
Secretary NameMr Francis William Myerscough
NationalityEnglish
StatusResigned
Appointed30 March 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address170 Ribbleton Avenue
Ribbleton
Preston
Lancashire
PR2 6DB
Director NameGeoffrey John Howard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 07 November 2006)
RoleCo Director
Correspondence Address29 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JT
Director NamePhilip Anthony Kedie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCo Director
Correspondence Address32 Kennedy Drive
Haxby
York
YO3 3JD
Secretary NameGeoffrey John Howard
NationalityBritish
StatusResigned
Appointed20 August 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JT
Director NameVictor Lebhard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2001(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleTextile Director
Correspondence Address10 Bis Villa Herran
Paris
75116
Foreign
Director NameGerald Ramniceanu
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2001(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleTextile Director
Correspondence Address12 Rue Adolphe Yvon
Paris
75116
Foreign
Director NameMichael John Prince
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address64 Den Lane
Spring Head
Oldham
Lancashire
OL4 4NN

Contact

Websitewww.zapltd.co.uk

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11.5k at £1John P. Duckworth
77.58%
Ordinary
3.3k at £1Anthony J. Duckworth
22.42%
Ordinary

Financials

Year2014
Turnover£14,538,752
Net Worth£517,752
Cash£20,759
Current Liabilities£5,679,969

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (20 pages)
29 August 2014Liquidators statement of receipts and payments to 30 July 2014 (20 pages)
29 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (20 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
26 September 2013Liquidators statement of receipts and payments to 30 July 2013 (20 pages)
26 September 2013Liquidators' statement of receipts and payments to 30 July 2013 (20 pages)
26 September 2013Liquidators' statement of receipts and payments to 30 July 2013 (20 pages)
12 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2012Statement of affairs with form 4.19 (11 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Statement of affairs with form 4.19 (11 pages)
9 August 2012Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 14,869
(9 pages)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 14,869
(9 pages)
14 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 14,869
(9 pages)
14 May 2012Termination of appointment of Michael Prince as a director (1 page)
14 May 2012Termination of appointment of Michael Prince as a director (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
14 September 2011Registered office address changed from Character House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Character House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE on 14 September 2011 (1 page)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
22 December 2010Full accounts made up to 31 March 2010 (20 pages)
22 December 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2010Director's details changed for Andrew James Downie on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Andrew James Downie on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Michael John Prince on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages)
28 May 2010Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Michael John Prince on 6 April 2010 (2 pages)
28 May 2010Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages)
28 May 2010Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Michael John Prince on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages)
28 May 2010Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Andrew James Downie on 6 April 2010 (2 pages)
9 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
9 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 May 2009Return made up to 06/04/09; full list of members (5 pages)
18 May 2009Return made up to 06/04/09; full list of members (5 pages)
24 March 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
24 March 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
23 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 June 2008Return made up to 06/04/08; full list of members (5 pages)
4 June 2008Return made up to 06/04/08; full list of members (5 pages)
3 June 2008Director's change of particulars / anthony duckworth / 01/01/2004 (1 page)
3 June 2008Director's change of particulars / john duckworth / 01/01/2004 (1 page)
3 June 2008Director's change of particulars / anthony duckworth / 01/01/2004 (1 page)
3 June 2008Director's change of particulars / john duckworth / 01/01/2004 (1 page)
24 January 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
24 January 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
22 May 2007Return made up to 06/04/07; full list of members (9 pages)
22 May 2007Return made up to 06/04/07; full list of members (9 pages)
19 March 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
19 March 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
22 December 2006£ ic 19802/14869 07/11/06 £ sr 4933@1=4933 (1 page)
22 December 2006£ ic 19802/14869 07/11/06 £ sr 4933@1=4933 (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
12 April 2006Return made up to 06/04/06; full list of members (8 pages)
12 April 2006Return made up to 06/04/06; full list of members (8 pages)
23 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
23 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 January 2006£ ic 19802/9904 29/04/05 £ sr 9898@1=9898 (1 page)
10 January 2006£ ic 19802/9904 29/04/05 £ sr 9898@1=9898 (1 page)
29 June 2005Return made up to 06/04/05; full list of members (10 pages)
29 June 2005Return made up to 06/04/05; full list of members (10 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
29 December 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
29 December 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
14 April 2004Return made up to 06/04/04; full list of members (9 pages)
14 April 2004Return made up to 06/04/04; full list of members (9 pages)
4 February 2004Full accounts made up to 30 June 2003 (25 pages)
4 February 2004Full accounts made up to 30 June 2003 (25 pages)
12 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
12 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
13 December 2002Full accounts made up to 30 June 2002 (19 pages)
13 December 2002Full accounts made up to 30 June 2002 (19 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 30 June 2001 (18 pages)
4 February 2002Full accounts made up to 30 June 2001 (18 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
2 November 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
2 November 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 06/04/00; full list of members (7 pages)
10 May 2000Return made up to 06/04/00; full list of members (7 pages)
3 December 1999Accounts for a medium company made up to 30 June 1999 (15 pages)
3 December 1999Accounts for a medium company made up to 30 June 1999 (15 pages)
7 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
2 February 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
15 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Registered office changed on 26/01/98 from: kem mill factory lane whittle-le-woods nr. Chorley PR6 7EA (1 page)
26 January 1998Registered office changed on 26/01/98 from: kem mill factory lane whittle-le-woods nr. Chorley PR6 7EA (1 page)
23 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
23 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 September 1996£ sr 14800@1 31/01/96 (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996£ sr 14800@1 31/01/96 (1 page)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 April 1996Return made up to 06/04/96; full list of members (7 pages)
11 April 1996Return made up to 06/04/96; full list of members (7 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Director resigned (2 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 April 1993Ad 23/07/92--------- £ si 44498@1=44498 £ ic 2/44500 (2 pages)
18 April 1993Ad 23/07/92--------- £ si 44498@1=44498 £ ic 2/44500 (2 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
6 February 1992Incorporation (13 pages)
6 February 1992Incorporation (13 pages)