ZYDEC SYSTEMS LIMITED
Overview
Company Name | ZYDEC SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04620982 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZYDEC SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ZYDEC SYSTEMS LIMITED located?
Registered Office Address | The Foundry Euston Way Town Centre TF3 4LY Telford Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZYDEC SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
ETCHCO 1180 LIMITED | Dec 18, 2002 | Dec 18, 2002 |
What are the latest accounts for ZYDEC SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for ZYDEC SYSTEMS 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE* on May 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ZYDEC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY, David George | Secretary | Euston Way Town Centre TF3 4LY Telford The Foundry Shropshire England | 157445560001 | |||||||
BENTLEY, David George | Director | 26 Bealeys Close Bealeys Lane WS3 2JP Bloxwich Walsall | England | British | Director | 152296800001 | ||||
STOCKDALE, Anthony Leonard Clark | Director | The White House Oldbury Road WV16 5EH Bridgnorth Shropshire | England | British | Director | 6381160002 | ||||
HARDS, David Anthony | Secretary | Oak Cottage Greenway Lane, Gretton GL54 5ER Cheltenham Gloucestershire | British | 76112230002 | ||||||
JENNISON, John Allan | Secretary | 10 Leslie Road B74 3BS Sutton Coldfield West Midlands | British | 38617450002 | ||||||
JENNISON, John Allan | Secretary | 10 Leslie Road B74 3BS Sutton Coldfield West Midlands | British | Director | 38617450002 | |||||
RUTTER, Kevin | Secretary | 159 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | Finance Director | 92857220001 | |||||
ETCHCO (NUMBER 6) LIMITED | Secretary | 39 Newhall Street B3 3DY Birmingham | 52631720001 | |||||||
AUSTIN, Richard Robinson | Director | 65 Manor Road Wickhamford WR11 7SA Evesham Worcestershire | England | British | Director | 22032750005 | ||||
CLEMENTS, Michael | Director | 55 Plantation Road CT5 3LQ Chestfield Kent | British | Director | 87653590001 | |||||
HARDS, David Anthony | Director | Oak Cottage Greenway Lane, Gretton GL54 5ER Cheltenham Gloucestershire | United Kingdom | British | Director | 76112230002 | ||||
JENNISON, John Allan | Director | 10 Leslie Road B74 3BS Sutton Coldfield West Midlands | British | Director | 38617450002 | |||||
ROBINSON, John Lloyd | Director | Ratefield Farm Kimbolton HR6 0JB Leominster Herefordshire | British | Consultant | 72949000001 | |||||
EFFECTORDER LIMITED | Director | 39 Newhall Street B3 3DY Birmingham West Midlands | 52631710001 |
Who are the persons with significant control of ZYDEC SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Topco254 Limited | Apr 06, 2016 | Euston Way Town Centre TF3 4LY Telford The Foundry England | No | ||||
| |||||||
Natures of Control
|
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