Zincast Foundry Ltd was founded on 02 March 1992 with its registered office in Walsall, it's status at Companies House is "Dissolved". This business has 3 directors listed. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Susan Anne | 12 October 2001 | - | 1 |
HEATH, Brenda Jean | 01 November 1996 | 17 January 2015 | 1 |
HEATH, Frederick Ernest | 02 March 1992 | 17 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2019 | |
LIQ14 - N/A | 11 July 2019 | |
LIQ03 - N/A | 28 June 2018 | |
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2017 | |
LIQ10 - N/A | 11 September 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2017 | |
LIQ03 - N/A | 06 July 2017 | |
AD01 - Change of registered office address | 06 June 2016 | |
4.20 - N/A | 06 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
MR04 - N/A | 06 July 2015 | |
MR01 - N/A | 10 June 2015 | |
MR01 - N/A | 05 June 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
TM01 - Termination of appointment of director | 13 March 2015 | |
TM01 - Termination of appointment of director | 13 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
CH03 - Change of particulars for secretary | 14 March 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA01 - Change of accounting reference date | 01 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 19 March 2009 | |
363s - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363s - Annual Return | 28 April 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 22 March 2004 | |
AUD - Auditor's letter of resignation | 17 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 03 March 2003 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 05 March 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
AA - Annual Accounts | 10 March 1997 | |
395 - Particulars of a mortgage or charge | 11 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1997 | |
AA - Annual Accounts | 01 April 1996 | |
288 - N/A | 15 March 1996 | |
363s - Annual Return | 12 March 1996 | |
RESOLUTIONS - N/A | 19 January 1996 | |
288 - N/A | 19 January 1996 | |
288 - N/A | 19 January 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 09 January 1996 | |
363s - Annual Return | 08 March 1995 | |
AA - Annual Accounts | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 28 March 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 09 February 1994 | |
288 - N/A | 09 January 1994 | |
363b - Annual Return | 08 June 1993 | |
395 - Particulars of a mortgage or charge | 24 June 1992 | |
395 - Particulars of a mortgage or charge | 19 June 1992 | |
395 - Particulars of a mortgage or charge | 16 June 1992 | |
287 - Change in situation or address of Registered Office | 15 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1992 | |
RESOLUTIONS - N/A | 24 March 1992 | |
123 - Notice of increase in nominal capital | 24 March 1992 | |
287 - Change in situation or address of Registered Office | 24 March 1992 | |
288 - N/A | 24 March 1992 | |
288 - N/A | 24 March 1992 | |
NEWINC - New incorporation documents | 02 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2015 | Outstanding |
N/A |
A registered charge | 04 June 2015 | Outstanding |
N/A |
Debenture | 03 February 1997 | Outstanding |
N/A |
Debenture | 02 January 1996 | Fully Satisfied |
N/A |
Debenture | 19 June 1992 | Fully Satisfied |
N/A |
Legal charge | 04 June 1992 | Outstanding |
N/A |
Debenture | 04 June 1992 | Fully Satisfied |
N/A |