About

Registered Number: 02692531
Date of Incorporation: 02/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 6 months ago)
Registered Address: 26-18 Goodall Street, Walsall, West Midlands, WS1 1QL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.