About

Registered Number: 04065335
Date of Incorporation: 05/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 10 months ago)
Registered Address: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH,

 

Zertex Ltd was registered on 05 September 2000 with its registered office in West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at this company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
RESOLUTIONS - N/A 04 September 2014
4.20 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.