About

Registered Number: 07465014
Date of Incorporation: 09/12/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O The Offices Of Silke & Co Ld 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Based in Waterdale, Zest Cleland Ltd was established in 2010, it's status is listed as "Liquidation". The companies directors are listed as Cleland, Malcolm, Cleland, Janice Lillian in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLELAND, Malcolm 12 November 2012 - 1
CLELAND, Janice Lillian 09 December 2010 24 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2017
RESOLUTIONS - N/A 08 November 2017
LIQ02 - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
SH01 - Return of Allotment of shares 09 February 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
CERTNM - Change of name certificate 23 December 2010
TM01 - Termination of appointment of director 09 December 2010
NEWINC - New incorporation documents 09 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.