About

Registered Number: 05985396
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

 

Zero H2o Ltd was founded on 01 November 2006 with its registered office in Northwich. There are 7 directors listed as Brown, Lee, Jones, Alan Paul, Blake, Sasha Helene, Brown, Steven Barry, Brown, Steven, Fentem, James Richard, Mckay, Robert James for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Sasha Helene 29 February 2008 27 March 2008 1
BROWN, Steven Barry 06 July 2008 05 June 2009 1
BROWN, Steven 01 November 2006 29 February 2008 1
FENTEM, James Richard 20 November 2007 21 February 2008 1
MCKAY, Robert James 01 December 2007 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lee 01 November 2006 25 March 2008 1
JONES, Alan Paul 25 March 2008 25 March 2009 1

Filing History

Document Type Date
288b - Notice of resignation of directors or secretaries 29 September 2009
COCOMP - Order to wind up 16 July 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 24 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363s - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.