Company NameZAC Limited
Company StatusDissolved
Company Number04284407
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Harold Miller
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 month after company formation)
Appointment Duration11 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmstead Avenue
Whitby
North Yorkshire
YO21 1NA
Secretary NameLynne Miller
NationalityBritish
StatusClosed
Appointed10 October 2001(1 month after company formation)
Appointment Duration11 years, 4 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address33 Holmstead Avenue
Whitby
North Yorkshire
YO21 1NA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
(4 pages)
21 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
(4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for David Harold Miller on 10 September 2010 (2 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for David Harold Miller on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Lynne Miller on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Lynne Miller on 10 September 2010 (2 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Return made up to 10/09/09; full list of members (3 pages)
22 September 2009Return made up to 10/09/09; full list of members (3 pages)
1 October 2008Return made up to 10/09/08; no change of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Return made up to 10/09/08; no change of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Return made up to 10/09/05; full list of members (6 pages)
13 October 2005Return made up to 10/09/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
28 September 2004Return made up to 10/09/04; full list of members (6 pages)
28 September 2004Return made up to 10/09/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 September 2003Return made up to 10/09/03; full list of members (6 pages)
24 September 2003Return made up to 10/09/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2002Return made up to 10/09/02; full list of members (6 pages)
9 October 2002Return made up to 10/09/02; full list of members (6 pages)
20 November 2001Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
20 November 2001Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
12 October 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
10 September 2001Incorporation (13 pages)