Company NameZigzag Trading Ltd
Company StatusDissolved
Company Number07557117
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)
Previous NameSteve Barnes Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Marie Barnes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameMr Steven Fredrick Barnes
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL

Contact

Websitewww.sbi-ltd.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£400
Cash£1,226
Current Liabilities£1,299

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
18 May 2020Liquidators' statement of receipts and payments to 21 March 2020 (16 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
10 April 2019Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 10 April 2019 (2 pages)
9 April 2019Appointment of a voluntary liquidator (4 pages)
9 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-22
(1 page)
9 April 2019Statement of affairs (9 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
27 March 2018Notification of Marie Barnes as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Steven Fredrick Barnes as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Company name changed steve barnes interiors LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed steve barnes interiors LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
13 March 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 13 March 2013 (1 page)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
9 March 2011Incorporation (23 pages)
9 March 2011Incorporation (23 pages)