ZYDEC SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZYDEC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04620982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZYDEC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETCHCO 1180 LIMITEDDec 18, 2002Dec 18, 2002

    What are the latest accounts for ZYDEC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for ZYDEC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 600,140
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 600,140
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Registered office address changed from * Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE* on May 19, 2014

    1 pagesAD01

    Annual return made up to Dec 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 600,140
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ZYDEC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, David George
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    Secretary
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    Shropshire
    England
    157445560001
    BENTLEY, David George
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    Director
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    EnglandBritishDirector152296800001
    STOCKDALE, Anthony Leonard Clark
    The White House Oldbury Road
    WV16 5EH Bridgnorth
    Shropshire
    Director
    The White House Oldbury Road
    WV16 5EH Bridgnorth
    Shropshire
    EnglandBritishDirector6381160002
    HARDS, David Anthony
    Oak Cottage
    Greenway Lane, Gretton
    GL54 5ER Cheltenham
    Gloucestershire
    Secretary
    Oak Cottage
    Greenway Lane, Gretton
    GL54 5ER Cheltenham
    Gloucestershire
    British76112230002
    JENNISON, John Allan
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    Secretary
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    British38617450002
    JENNISON, John Allan
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    Secretary
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    BritishDirector38617450002
    RUTTER, Kevin
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    159 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    BritishFinance Director92857220001
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    AUSTIN, Richard Robinson
    65 Manor Road
    Wickhamford
    WR11 7SA Evesham
    Worcestershire
    Director
    65 Manor Road
    Wickhamford
    WR11 7SA Evesham
    Worcestershire
    EnglandBritishDirector22032750005
    CLEMENTS, Michael
    55 Plantation Road
    CT5 3LQ Chestfield
    Kent
    Director
    55 Plantation Road
    CT5 3LQ Chestfield
    Kent
    BritishDirector87653590001
    HARDS, David Anthony
    Oak Cottage
    Greenway Lane, Gretton
    GL54 5ER Cheltenham
    Gloucestershire
    Director
    Oak Cottage
    Greenway Lane, Gretton
    GL54 5ER Cheltenham
    Gloucestershire
    United KingdomBritishDirector76112230002
    JENNISON, John Allan
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    Director
    10 Leslie Road
    B74 3BS Sutton Coldfield
    West Midlands
    BritishDirector38617450002
    ROBINSON, John Lloyd
    Ratefield Farm
    Kimbolton
    HR6 0JB Leominster
    Herefordshire
    Director
    Ratefield Farm
    Kimbolton
    HR6 0JB Leominster
    Herefordshire
    BritishConsultant72949000001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001

    Who are the persons with significant control of ZYDEC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Topco254 Limited
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    England
    Apr 06, 2016
    Euston Way
    Town Centre
    TF3 4LY Telford
    The Foundry
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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