Company NameZipto Limited
Company StatusDissolved
Company Number04811104
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGoatscliffe Cottage
Goatscliffe Farm Lane
Grindleford
Derbyshire
S32 2HW
Director NameEldon Stevens
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Matlock Road
Chesterfield
Derbyshire
S42 7LG
Secretary NamePersonel Director Joann Dobson
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGoatscliffe Cottage
Goats Cliff Farm Lane
Grindleford
Derbyshire
S32 2HW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Registered office changed on 08/12/03 from: 1 lilleymede close chesterfield S40 2JR (1 page)
21 October 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Ad 25/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)