About

Registered Number: 04348378
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 66 Simonside, Houghgreen, Widnes, Cheshire, WA8 4YN

 

Established in 2002, Zanet Ltd are based in Cheshire. This business has 3 directors listed as Doyle, Diane, Doyle, Peter, Connor, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, John 11 January 2002 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Diane 20 June 2007 - 1
DOYLE, Peter 11 January 2002 20 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 02 December 2011
RP04 - N/A 14 November 2011
SH01 - Return of Allotment of shares 11 October 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 November 2007
169 - Return by a company purchasing its own shares 25 July 2007
RESOLUTIONS - N/A 09 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 21 March 2007
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 21 February 2003
225 - Change of Accounting Reference Date 04 February 2002
MEM/ARTS - N/A 25 January 2002
RESOLUTIONS - N/A 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.