VESUVIUS ZYALONS HOLDINGS LIMITED
Overview
| Company Name | VESUVIUS ZYALONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC090543 |
| Jurisdiction | Scotland |
| 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 VESUVIUS ZYALONS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VESUVIUS ZYALONS HOLDINGS LIMITED located?
| Registered Office Address | Brown Street Newmilns KA16 9AG Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VESUVIUS ZYALONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOKSON TECHNICAL CERAMICS EUROPE LIMITED | Oct 03, 1988 | Oct 03, 1988 |
| COORS CERAMICS EUROPE HOLDINGS LIMITED | Dec 24, 1987 | Dec 24, 1987 |
| COORS CERAMICS EUROPE LIMITED | Nov 14, 1984 | Nov 14, 1984 |
What are the latest accounts for VESUVIUS ZYALONS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VESUVIUS ZYALONS HOLDINGS 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Aashish Chimanlal Shah as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian James Lawson as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Christopher Upcott as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Jennifer Smith as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dominic Murray as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Second filing for the appointment of Ian James Lawson as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Ian James Lawson as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Kim Fong Siow as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Simon Upcott as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Kim Fong Siow on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of VESUVIUS ZYALONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jennifer | Secretary | EC4A 2AE London 165 Fleet Street England | 240019200001 | |||||||
| KNOWLES, Henry James | Director | EC4A 2AE London 165 Fleet Street England | United Kingdom | British | 49356830003 | |||||
| SHAH, Aashish Chimanlal | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | British | 271505040001 | |||||
| FELL, Rachel Sara | Secretary | 27 Buckhurst Avenue TN13 1LZ Sevenoaks Kent | British | 73571090002 | ||||||
| FIRMAN, Angela June | Secretary | Brown Street Newmilns KA16 9AG Ayrshire | 178839730001 | |||||||
| GRIFFITHS, William Maxwell | Secretary | Windyridge 21 Upper Crofts Alloway KA7 4QX Ayr Ayrshire Scotland | British | 721430001 | ||||||
| JACKSON, Michael | Secretary | 5 Sunrise Avenue CM1 4JL Chelmsford Essex | British | 38260600001 | ||||||
| JENNINGS, Nicholas David De Burgh | Secretary | Fleet Street EC4A 2AE London 165 England | 177189020001 | |||||||
| KNOWLES, Henry James | Secretary | Fleet Street EC4A 2AE London 165 Fleet Street England | 186342690001 | |||||||
| MCDONNALL, Glen Michael | Secretary | Flat 11 22 Park Crescent Regents Park W1N 3PD London | British | 45168130001 | ||||||
| MURRAY, Dominic | Secretary | c/o Vesuvius Plc Fleet Street EC4A 2AE London 165 England | 188196040001 | |||||||
| WILLIAMS, Huw | Secretary | 18 Duffryn Close CF39 8HD Tonyrefail Rhondda Cynon Taff | British | 59448080001 | ||||||
| BROOK, Roger Walker | Director | Gowodean PA24 8AH Lochgoilhead Argyll | Scotland | British | 41245100001 | |||||
| ELLISTON, Bryan Richard | Director | Parkers Green Cottage Hadlow Road TN11 0AE Tonbridge Kent | England | British | 81507440001 | |||||
| FISHLER, Mark | Director | 2220 Sable Oaks FOREIGN Naperville Illinois 60564 Usa | American | 51688770002 | ||||||
| GRIFFITHS, William Maxwell | Director | Windyridge 21 Upper Crofts Alloway KA7 4QX Ayr Ayrshire Scotland | United Kingdom | British | 721430001 | |||||
| GROSSO, Roberto | Director | Avenue Des Torterelles 5 1950 Krainen Belgium | Italian | 17170040001 | ||||||
| JACKSON, Michael | Director | 5 Sunrise Avenue CM1 4JL Chelmsford Essex | British | 38260600001 | ||||||
| LAWSON, Ian James | Director | Brown Street Newmilns KA16 9AG Ayrshire | United Kingdom | British | 207123690001 | |||||
| MALHERBE, Jean-Pierre | Director | Avenue Des Buissons 35 1640 Rhode Saint Genese Belgium | Belgian | 58217380002 | ||||||
| MALTHOUSE, Richard Martin Hilary | Director | Westbury Station Road GU10 5JY Bentley Hampshire | England | British | 35211560001 | |||||
| MCDONNALL, Glen Michael | Director | Flat 11 22 Park Crescent Regents Park W1N 3PD London | British | 45168130001 | ||||||
| SIOW, Kim Fong | Director | Brown Street Newmilns KA16 9AG Ayrshire | United Kingdom | Malaysian | 187075200004 | |||||
| UPCOTT, Simon Christopher | Director | EC4A 2AE London 165 Fleet Street England | England | British | 272182520001 | |||||
| WILSON, Ian | Director | 55 Amherst Road CV8 1AG Kenilworth Warwickshire | British | 162980001 |
Who are the persons with significant control of VESUVIUS ZYALONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vesuvius Holdings Limited | Apr 06, 2016 | EC4A 2AE London 165 Fleet Street 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