Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Michael Robert Sheehan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Jatinder Singh Sehmi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burlington House 369 Wellingborough Road Northampton NN1 4EU |
Director Name | Mr Tej Paul Singh Sehmi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burlington House 369 Wellingborough Road Northampton NN1 4EU |
Secretary Name | Mrs Sutinder Hanspaul |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Website | www.zestcare.com |
---|---|
Telephone | 07 672372445 |
Telephone region | Mobile |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Zestnet LTD 80.00% Preference |
---|---|
1000 at £1 | Martin Christopher Jones 2.00% Ordinary B |
9k at £1 | Zestnet LTD 18.00% Ordinary A |
1 at £1 | Martin Christopher Jones 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£262,853 |
Cash | £94 |
Current Liabilities | £265,005 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 August 2014 | Registered office address changed from 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 12 Fusion Court Aberford Road Garforth Leeds LS25 2GH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 7 August 2014 (2 pages) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
24 July 2014 | Statement of affairs with form 4.19 (6 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Termination of appointment of Sutinder Hanspaul as a secretary (1 page) |
3 April 2013 | Termination of appointment of Sutinder Hanspaul as a secretary (1 page) |
3 April 2013 | Termination of appointment of Sutinder Hanspaul as a secretary (1 page) |
3 April 2013 | Termination of appointment of Sutinder Hanspaul as a secretary (1 page) |
5 March 2013 | Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England on 5 March 2013 (1 page) |
20 November 2012 | Termination of appointment of Tej Sehmi as a director (1 page) |
20 November 2012 | Termination of appointment of Jatinder Sehmi as a director (1 page) |
20 November 2012 | Termination of appointment of Tej Sehmi as a director (1 page) |
20 November 2012 | Termination of appointment of Jatinder Sehmi as a director (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Mr Martin Christopher Jones on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Mr Martin Christopher Jones on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Director's details changed for Mr Martin Christopher Jones on 20 May 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Martin Christopher Jones on 20 May 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
17 June 2010 | Director's details changed for Mr Martin Christopher Jones on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Martin Christopher Jones on 17 June 2010 (2 pages) |
26 April 2010 | Appointment of Mr Tej Sehmi as a director (2 pages) |
26 April 2010 | Appointment of Mr Jatinder Singh Sehmi as a director (2 pages) |
26 April 2010 | Appointment of Mr Tej Sehmi as a director (2 pages) |
26 April 2010 | Appointment of Mr Jatinder Singh Sehmi as a director (2 pages) |
24 April 2010 | Appointment of Mrs Sutinder Hanspaul as a secretary (1 page) |
24 April 2010 | Appointment of Mrs Sutinder Hanspaul as a secretary (1 page) |
22 April 2010 | Appointment of Mr Michael Robert Sheehan as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael Robert Sheehan as a director (2 pages) |
13 April 2010 | Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 13 April 2010 (1 page) |
2 March 2010 | Incorporation (21 pages) |
2 March 2010 | Incorporation (21 pages) |