Company NameZedgravity Holdings Limited
Company StatusDissolved
Company Number03966094
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameHamsard 2151 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed09 August 2000(4 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2000(4 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,112
Current Liabilities£11,412

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
27 June 2003Return made up to 06/04/03; no change of members (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (4 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
29 May 2002Return made up to 06/04/02; no change of members (6 pages)
2 May 2002Full accounts made up to 31 March 2001 (9 pages)
24 April 2002Director resigned (1 page)
28 September 2001Return made up to 06/04/01; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: i m secretaries LTD po box 122 fairwheather green bradford yorkshire BD8 8LQ (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 November 2000Memorandum and Articles of Association (8 pages)
27 October 2000Nc inc already adjusted 31/08/00 (1 page)
27 October 2000Ad 31/08/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 October 2000Company name changed hamsard 2151 LIMITED\certificate issued on 26/10/00 (3 pages)
12 October 2000New director appointed (6 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/08/00
(1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 April 2000Incorporation (19 pages)