About

Registered Number: 02315565
Date of Incorporation: 10/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: 28 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX

 

Zoneten Ltd was founded on 10 November 1988 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRICE, Janet 02 February 1999 - 1
GRICE, Peter Thomas 01 January 2012 - 1
GRICE, Kathryn Jane 30 November 2000 01 January 2012 1
WALKER, Janet Elizabeth N/A 02 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 22 April 2016
AA01 - Change of accounting reference date 08 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 06 October 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 24 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 24 September 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 07 April 1989
287 - Change in situation or address of Registered Office 13 January 1989
288 - N/A 13 January 1989
288 - N/A 13 January 1989
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 1994 Outstanding

N/A

Debenture 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.