Company NameZamtech D R C (U.K) Limited
Company StatusDissolved
Company Number06755113
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard David Hurst
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Turnberry Fold
Leeds
West Yorkshire
LS17 7WB
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressMarian House 3 Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

1 at £1Richard David Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,679
Cash£21,768
Current Liabilities£37,142

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(3 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(3 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Registered office address changed from 1 Parkview Court St Paul's Road Shipley West Yorkshire BD18 3DZ England on 26 January 2011 (1 page)
26 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from 1 Parkview Court St Paul's Road Shipley West Yorkshire BD18 3DZ England on 26 January 2011 (1 page)
26 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2010Registered office address changed from Regency House 1 Park View Court St Pauls Road Shipley BD18 3DZ on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 1 Park View Court St Pauls Road Shipley BD18 3DZ on 11 November 2010 (1 page)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
21 November 2008Incorporation (13 pages)
21 November 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
21 November 2008Incorporation (13 pages)
21 November 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
21 November 2008Appointment Terminated Director turner little company nominees LIMITED (1 page)
21 November 2008Appointment terminated director turner little company nominees LIMITED (1 page)