About

Registered Number: 02198966
Date of Incorporation: 26/11/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 2 Prospect Place, Pride Park, Derby, Derbyshire, DE24 8HG

 

Established in 1987, Zibrant Ltd are based in Derby, Derbyshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Everitt, Laura, Boden, Darren Christer, Boden, Darren Christer, Rodrigues, Elizabeth, Boothroyd, Richard Alan, Brown, Kenneth, Crossley, Beverley Jane, Lammens, Marc, Mccabe, Helen, Mcdermott, Eleanor Jane, Mcgarvey, Sally Ann, Parnham, Christopher, Walley, Michael John Alfred are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEN, Darren Christer 20 November 2014 - 1
BOOTHROYD, Richard Alan 02 August 2005 31 August 2007 1
BROWN, Kenneth N/A 09 November 2007 1
CROSSLEY, Beverley Jane 10 April 1998 31 May 2003 1
LAMMENS, Marc 21 July 2016 21 December 2016 1
MCCABE, Helen 19 November 2019 19 November 2019 1
MCDERMOTT, Eleanor Jane 27 June 2006 08 October 2007 1
MCGARVEY, Sally Ann 07 May 2004 29 June 2007 1
PARNHAM, Christopher 22 August 2002 18 June 2013 1
WALLEY, Michael John Alfred 21 July 2016 16 November 2016 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Laura 15 September 2016 - 1
BODEN, Darren Christer 20 November 2014 15 September 2016 1
RODRIGUES, Elizabeth 31 August 2007 09 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
RESOLUTIONS - N/A 27 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2019
SH19 - Statement of capital 27 November 2019
CAP-SS - N/A 27 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 03 June 2019
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 August 2018
MR04 - N/A 29 January 2018
MR04 - N/A 29 January 2018
CS01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 10 October 2016
AP03 - Appointment of secretary 10 October 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA01 - Change of accounting reference date 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 28 September 2015
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 04 September 2015
AR01 - Annual Return 20 August 2015
AD04 - Change of location of company records to the registered office 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
MR05 - N/A 15 January 2015
MR05 - N/A 17 December 2014
MR05 - N/A 17 December 2014
AP03 - Appointment of secretary 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
MR01 - N/A 27 November 2014
TM02 - Termination of appointment of secretary 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
MR04 - N/A 12 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
AUD - Auditor's letter of resignation 28 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
CERTNM - Change of name certificate 01 June 2006
363s - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 09 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 14 September 2003
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AA - Annual Accounts 13 February 2003
395 - Particulars of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 05 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 02 May 2000
MEM/ARTS - N/A 30 December 1999
RESOLUTIONS - N/A 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 28 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 1998
88(2)P - N/A 08 April 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 13 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1996
395 - Particulars of a mortgage or charge 09 February 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 12 July 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 13 July 1994
288 - N/A 12 November 1993
AA - Annual Accounts 13 August 1993
363s - Annual Return 13 August 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 20 August 1992
288 - N/A 15 August 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 30 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
CERTNM - Change of name certificate 07 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
MEM/ARTS - N/A 01 March 1988
CERTNM - Change of name certificate 05 February 1988
CERTNM - Change of name certificate 05 February 1988
RESOLUTIONS - N/A 28 January 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Legal charge 26 November 2002 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Mortgage debenture 02 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.