ZINC CONTENT LIMITED
Overview
| Company Name | ZINC CONTENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02761939 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZINC CONTENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZINC CONTENT LIMITED located?
| Registered Office Address | Kings House Royal Court SK11 7AE Macclesfield Brook Street England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZINC CONTENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMERON PUBLISHING LIMITED | Nov 04, 1992 | Nov 04, 1992 |
What are the latest accounts for ZINC CONTENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for ZINC CONTENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Ten Alps Communications Limited Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr David James Galan as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nitil Patel as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Galan as a secretary on Feb 26, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed cameron publishing LIMITED\certificate issued on 26/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Nitil Patel as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Derek Morren as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Derek Morren as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England* on Oct 08, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adrian Dunleavy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Allen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ZINC CONTENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALAN, David James | Secretary | Royal Court SK11 7AE Macclesfield Kings House Brook Street England | 205541870001 | |||||||
| GALAN, David James | Director | Royal Court SK11 7AE Macclesfield Kings House Brook Street England | United Kingdom | British | 96736480002 | |||||
| CAMERON, Colin John | Secretary | 18 Mill Grove NE30 2JP Tynemouth Tyne & Wear | British | 31155790002 | ||||||
| CAMERON, Robert Ian | Secretary | 1 Briar Avenue NE26 1RU Whitley Bay Tyne & Wear | British | 31155800002 | ||||||
| COOK, Patricia | Secretary | 29 St John's Avenue NE31 2UL Hebburn Tyne & Wear | British | 48471110001 | ||||||
| MORREN, Derek Alexander | Secretary | c/o Ten Alps Communications Limited Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | British | 114001580002 | ||||||
| PATEL, Nitil | Secretary | c/o Ten Alps Communications Limited Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | 177109060001 | |||||||
| NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
| ALLEN, Anthony Donovan | Director | c/o Addleshaw Goddard Barbirolli Square M2 3AB Manchester 100 England | United Kingdom | Canadian | 122079630002 | |||||
| BARKER, Robert Anthony | Director | 46 Meadowfield Stokesley TS9 5HH Middlesbrough Cleveland | England | British | 2123070001 | |||||
| CAMERON, Colin John | Director | 18 Mill Grove NE30 2JP Tynemouth Tyne & Wear | British | 31155790002 | ||||||
| CAMERON, Robert Ian | Director | 1 Briar Avenue NE26 1RU Whitley Bay Tyne & Wear | British | 31155800002 | ||||||
| COOK, Patricia | Director | 29 St John's Avenue NE31 2UL Hebburn Tyne & Wear | British | 48471110001 | ||||||
| DUNLEAVY, Adrian James | Director | c/o Addleshaw Goddard Barbirolli Square M2 3AB Manchester 100 England | United Kingdom | British | 112236910001 | |||||
| GORNALL, Andrew Ian | Director | 109 Roman Road TS5 5QB Middlesbrough Cleveland | England | English | 4762570003 | |||||
| MAYNARD, Sean Hutchinson | Director | 69 Oxford Road TS5 5DZ Middlesbrough Cleveland | England | English | 4762560002 | |||||
| MCGARRIGLE, Alstair Kingsley Dougal | Director | 99 Greenhills Killingworth NE12 5BA Newcastle Upon Tyne Tyne & Wear | British | 64025760001 | ||||||
| MORREN, Derek Alexander | Director | c/o Ten Alps Communications Limited Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 114001580002 | |||||
| PATEL, Nitil | Director | c/o Ten Alps Communications Limited Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | 126644210001 |
Who are the persons with significant control of ZINC CONTENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ten Alps Communications Ltd | Apr 06, 2016 | Royal Court Brook Street SK11 7AE Macclesfield Kings House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZINC CONTENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jan 13, 2006 Delivered On Jan 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0