Company NameZenoffice Business Interiors And Exteriors Ltd
Company StatusDissolved
Company Number06888384
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous NamesKomplete Workspace Limited and Interior Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ralph Austin Hughes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walden Close
Thelwall
Warrington
Cheshire
WA4 2HB
Secretary NameMr Roy Lomax
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a St Bridgets Close
Fearnhead
Warrington
Cheshire
WA2 0EW
Director NameJohn Michael Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(11 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Roy Lomax
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 December 2019)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address13b Gateway Crescent Chadderton
Oldham
OL9 9XB
Director NameAnthony Phillip Sutcliffe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's Court Winnington Avenue
Northwich
Cheshire
CW8 4FE
Director NameMr Roy Lomax
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a St Bridgets Close
Fearnhead
Warrington
Cheshire
WA2 0EW
Director NameMr Philip John Tantum
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
0l6 7nb
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB

Contact

Websitezenoffice.com
Telephone0845 1232980
Telephone regionUnknown

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,776
Cash£123,079
Current Liabilities£490,439

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2019Final Gazette dissolved following liquidation (1 page)
20 September 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 April 2019Liquidators' statement of receipts and payments to 2 February 2019 (18 pages)
14 March 2018Liquidators' statement of receipts and payments to 2 February 2018 (18 pages)
4 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (14 pages)
4 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (14 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 February 2016 (2 pages)
12 February 2016Administrator's progress report to 3 February 2016 (20 pages)
12 February 2016Administrator's progress report to 3 February 2016 (20 pages)
3 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 January 2016Result of meeting of creditors (2 pages)
27 January 2016Result of meeting of creditors (2 pages)
31 December 2015Statement of administrator's proposal (51 pages)
31 December 2015Statement of administrator's proposal (51 pages)
27 November 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2015 (2 pages)
25 November 2015Appointment of an administrator (1 page)
25 November 2015Appointment of an administrator (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Appointment of Anthony Phillip Sutcliffe as a director on 1 September 2015 (3 pages)
23 September 2015Appointment of Anthony Phillip Sutcliffe as a director on 1 September 2015 (3 pages)
11 September 2015Termination of appointment of Leslie John Kerr as a director on 30 April 2015 (1 page)
11 September 2015Termination of appointment of Leslie John Kerr as a director on 30 April 2015 (1 page)
6 August 2015Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages)
6 August 2015Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages)
6 August 2015Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(6 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(6 pages)
19 April 2015Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page)
19 April 2015Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page)
19 April 2015Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (19 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (19 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300

Statement of capital on 2014-04-29
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014
(9 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300

Statement of capital on 2014-04-29
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014
(9 pages)
17 December 2013Company name changed interior partners LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed interior partners LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(2 pages)
17 December 2013Change of name notice (2 pages)
25 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Registration of charge 068883840001 (18 pages)
1 October 2013Registration of charge 068883840001 (18 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
21 May 2013Director's details changed for John Michael Wilkinson on 26 February 2013 (2 pages)
21 May 2013Director's details changed for John Michael Wilkinson on 26 February 2013 (2 pages)
26 April 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
26 April 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Registered office address changed from , 53 Wood Street, Ashton Under Lyne, Lancashire, 0L6 7Nb to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Leslie John Kerr as a director (2 pages)
25 September 2012Registered office address changed from , 53 Wood Street, Ashton Under Lyne, Lancashire, 0L6 7Nb to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Leslie John Kerr as a director (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
20 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 300.00
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 300.00
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 300.00
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Philip Tantum as a director (2 pages)
14 April 2011Termination of appointment of Philip Tantum as a director (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
19 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 4
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 4
(4 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Roy Lomax on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Ralph Austin Hughes on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Ralph Austin Hughes on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Roy Lomax on 27 April 2010 (2 pages)
16 April 2010Appointment of John Michael Wilkinson as a director (3 pages)
16 April 2010Appointment of John Michael Wilkinson as a director (3 pages)
16 April 2010Appointment of Philip John Tantum as a director (3 pages)
16 April 2010Appointment of Philip John Tantum as a director (3 pages)
17 March 2010Company name changed komplete workspace LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(3 pages)
17 March 2010Change of name notice (3 pages)
17 March 2010Company name changed komplete workspace LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(3 pages)
17 March 2010Change of name notice (3 pages)
12 March 2010Registered office address changed from , 36 a St Bridgets Close, Fearnhead, Warrington, Cheshire, WA2 0EW, United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 12 March 2010 (3 pages)
12 March 2010Registered office address changed from , 36 a St Bridgets Close, Fearnhead, Warrington, Cheshire, WA2 0EW, United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 12 March 2010 (3 pages)
27 April 2009Incorporation (13 pages)
27 April 2009Incorporation (13 pages)