Company NameZen Custom Solutions Limited
Company StatusDissolved
Company Number04831708
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Caroline Wendy Neal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(1 week after company formation)
Appointment Duration5 years, 12 months (closed 14 July 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
Hull
East Yorkshire
YO43 3RB
Secretary NameMrs Caroline Wendy Neal
NationalityBritish
StatusClosed
Appointed23 January 2004(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 July 2009)
RoleElectrical Installers
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
Hull
East Yorkshire
YO43 3RB
Director NameMr Michael Desmond Neal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2004(11 months, 1 week after company formation)
Appointment Duration5 years (closed 14 July 2009)
RoleInstaller
Country of ResidenceEngland
Correspondence Address110 Shipman Road
Market Weighton
East Yorkshire
YO43 3RB
Director NameJoanne Sams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2004)
RoleCo Secretary
Correspondence Address56 Hapenny Bridge Way
Victoria Dock
Hull
East Ridings Of Yorkshire
HU9 1HD
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£12,663
Current Liabilities£31,495

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from future house south place chesterfield derbyshire S40 1SZ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 9 brookfield business park clay lane york road market weighton yorkshire east YO43 3PU (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2007Return made up to 14/07/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 October 2006Return made up to 14/07/06; full list of members (7 pages)
15 May 2006Registered office changed on 15/05/06 from: 25 story street hull east yorkshire HU1 3SA (1 page)
4 August 2005Return made up to 14/07/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (3 pages)
14 February 2004New secretary appointed (2 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)