Company NameZOTO Engineering Limited
Company StatusLiquidation
Company Number04184725
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Previous NameIMCO (192001) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCarol Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address64 Melrose Road
Gainsborough
Lincolnshire
DN21 2SD
Director NameJohn Clarke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address64 Melrose Road
Gainsborough
Lincolnshire
DN21 2SD
Director NameMichael Coldron
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressDerry Hirk
Derry Grove, Thurnscoe
Rotherham
South Yorkshire
S63 0TS
Secretary NameCarol Clarke
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address64 Melrose Road
Gainsborough
Lincolnshire
DN21 2SD
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered AddressThe B D O Stoy Hayward The Manor
House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Next Accounts Due30 June 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 April 2018Restoration by order of court - previously in Compulsory Liquidation (3 pages)
22 November 2005Dissolved (1 page)
22 August 2005Completion of winding up (1 page)
13 May 2005Administrator's abstract of receipts and payments (2 pages)
17 March 2005Administrator's abstract of receipts and payments (3 pages)
16 March 2005Order of court to wind up (1 page)
16 March 2005Notice of discharge of Administration Order (2 pages)
7 March 2005Order of court to wind up (1 page)
1 March 2005Order of court to wind up (2 pages)
23 September 2004Administrator's abstract of receipts and payments (2 pages)
25 March 2004Administrator's abstract of receipts and payments (3 pages)
12 September 2003Administrator's abstract of receipts and payments (3 pages)
20 March 2003Administrator's abstract of receipts and payments (3 pages)
12 December 2002Notice of result of meeting of creditors (4 pages)
15 November 2002Statement of administrator's proposal (26 pages)
23 September 2002Administration Order (4 pages)
13 September 2002Registered office changed on 13/09/02 from: houghton road north anston trading sheffield south yorkshire S25 4JJ (1 page)
11 September 2002Notice of Administration Order (1 page)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 July 2002Accounting reference date shortened from 30/06/02 to 31/08/01 (1 page)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
29 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 October 2001Ad 06/09/01--------- £ si 40030@1=40030 £ ic 2/40032 (2 pages)
4 October 2001Nc inc already adjusted 06/09/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Particulars of mortgage/charge (6 pages)
15 September 2001Particulars of mortgage/charge (10 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
4 July 2001Company name changed imco (192001) LIMITED\certificate issued on 04/07/01 (2 pages)
22 March 2001Incorporation (16 pages)