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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 September 1994 | Outstanding |
N/A |
Debenture | 29 March 1989 | Fully Satisfied |
N/A |