Company NameStavert Zigomala Limited
DirectorsEdward Nigel Cooper and Alicia Christine Sullivan
Company StatusLiquidation
Company Number00194028
CategoryPrivate Limited Company
Incorporation Date28 November 1923(100 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Nigel Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameRoger Myles Cooper
NationalityBritish
StatusCurrent
Appointed12 October 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea Nymet Rowland
Crediton
Devon
EX17 6AW
Director NameMrs Alicia Christine Sullivan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(85 years after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlbury, 115 Church Lane
Sale
Cheshire
M33 5GH
Director NameEric Duff
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(67 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Lillyhill Street
Whitefield
Manchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£189,796
Net Worth£6,683,194
Cash£565,146
Current Liabilities£32,812

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 October 2020 (3 years, 6 months ago)
Next Return Due26 October 2021 (overdue)

Filing History

9 January 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
15 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 August 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
19 August 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
12 May 2016Full accounts made up to 31 July 2015 (22 pages)
12 May 2016Full accounts made up to 31 July 2015 (22 pages)
27 October 2015Secretary's details changed for Roger Myles Cooper on 30 September 2015 (1 page)
27 October 2015Secretary's details changed for Roger Myles Cooper on 30 September 2015 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 46,000
(6 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 46,000
(6 pages)
3 September 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 46,000.00
(4 pages)
3 September 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
3 September 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 46,000.00
(4 pages)
3 September 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
27 July 2015Registered office address changed from C/O C/O Hague Lambert & Co 3 Primrose Avenue Urmston Manchester M41 0TY to 2-4 Primrose Avenue Urmston Manchester M41 0TY on 27 July 2015 (1 page)
27 July 2015Registered office address changed from C/O C/O Hague Lambert & Co 3 Primrose Avenue Urmston Manchester M41 0TY to 2-4 Primrose Avenue Urmston Manchester M41 0TY on 27 July 2015 (1 page)
13 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2015Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
13 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2015Re-registration from a public company to a private limited company (1 page)
13 July 2015Re-registration of Memorandum and Articles (29 pages)
5 December 2014Full accounts made up to 31 May 2014 (23 pages)
5 December 2014Full accounts made up to 31 May 2014 (23 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(6 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(6 pages)
4 December 2013Full accounts made up to 31 May 2013 (28 pages)
4 December 2013Full accounts made up to 31 May 2013 (28 pages)
17 November 2013Registered office address changed from C/O Hague Lambert & Co P O Box 233 15 Byrom Street Manchester M60 1QP on 17 November 2013 (1 page)
17 November 2013Registered office address changed from C/O Hague Lambert & Co P O Box 233 15 Byrom Street Manchester M60 1QP on 17 November 2013 (1 page)
17 November 2013Annual return made up to 12 October 2013 no member list
Statement of capital on 2013-11-17
  • GBP 50,000
(6 pages)
17 November 2013Annual return made up to 12 October 2013 no member list
Statement of capital on 2013-11-17
  • GBP 50,000
(6 pages)
8 November 2012Full accounts made up to 31 May 2012 (25 pages)
8 November 2012Full accounts made up to 31 May 2012 (25 pages)
27 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
27 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
8 November 2011Full accounts made up to 31 May 2011 (25 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
8 November 2011Full accounts made up to 31 May 2011 (25 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
29 November 2010Full accounts made up to 31 May 2010 (23 pages)
29 November 2010Full accounts made up to 31 May 2010 (23 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
16 November 2009Full accounts made up to 31 May 2009 (23 pages)
16 November 2009Full accounts made up to 31 May 2009 (23 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Eric Duff on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Eric Duff on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Eric Duff on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alicia Christine Sullivan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alicia Christine Sullivan on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Eric Duff as a director (1 page)
9 November 2009Director's details changed for Mr Edward Nigel Cooper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Nigel Cooper on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Eric Duff as a director (1 page)
9 November 2009Director's details changed for Mr Edward Nigel Cooper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alicia Christine Sullivan on 9 November 2009 (2 pages)
30 April 2009Director appointed alicia christine sullivan (2 pages)
30 April 2009Director appointed alicia christine sullivan (2 pages)
9 December 2008Full accounts made up to 31 May 2008 (23 pages)
9 December 2008Full accounts made up to 31 May 2008 (23 pages)
29 October 2008Return made up to 12/10/08; full list of members (5 pages)
29 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 November 2007Full accounts made up to 31 May 2007 (24 pages)
13 November 2007Full accounts made up to 31 May 2007 (24 pages)
7 November 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2006Full accounts made up to 31 May 2006 (26 pages)
15 December 2006Full accounts made up to 31 May 2006 (26 pages)
22 November 2006Return made up to 12/10/06; full list of members (11 pages)
22 November 2006Return made up to 12/10/06; full list of members (11 pages)
22 March 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2005Group of companies' accounts made up to 31 May 2005 (26 pages)
22 December 2005Group of companies' accounts made up to 31 May 2005 (26 pages)
18 November 2004Full accounts made up to 31 May 2004 (24 pages)
18 November 2004Full accounts made up to 31 May 2004 (24 pages)
12 November 2004Return made up to 12/10/04; full list of members (8 pages)
12 November 2004Return made up to 12/10/04; full list of members (8 pages)
19 January 2004Return made up to 12/10/03; full list of members (10 pages)
19 January 2004Return made up to 12/10/03; full list of members (10 pages)
29 December 2003Full accounts made up to 31 May 2003 (23 pages)
29 December 2003Full accounts made up to 31 May 2003 (23 pages)
30 November 2002Full accounts made up to 31 May 2002 (23 pages)
30 November 2002Full accounts made up to 31 May 2002 (23 pages)
2 November 2002Return made up to 12/10/02; full list of members (10 pages)
2 November 2002Return made up to 12/10/02; full list of members (10 pages)
5 November 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
5 November 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
27 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(9 pages)
27 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(9 pages)
10 October 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
10 October 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 November 2000Return made up to 12/10/00; change of members (11 pages)
3 November 2000Return made up to 12/10/00; change of members (11 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
15 October 1999Return made up to 12/10/99; full list of members (11 pages)
15 October 1999Return made up to 12/10/99; full list of members (11 pages)
15 October 1999Full group accounts made up to 31 March 1999 (24 pages)
15 October 1999Full group accounts made up to 31 March 1999 (24 pages)
10 November 1998Full group accounts made up to 31 March 1998 (24 pages)
10 November 1998Full group accounts made up to 31 March 1998 (24 pages)
10 November 1998Return made up to 12/10/98; change of members (7 pages)
10 November 1998Return made up to 12/10/98; change of members (7 pages)
2 November 1997Return made up to 12/10/97; full list of members (8 pages)
2 November 1997Return made up to 12/10/97; full list of members (8 pages)
15 October 1997Full group accounts made up to 31 March 1997 (24 pages)
15 October 1997Full group accounts made up to 31 March 1997 (24 pages)
19 October 1996Full group accounts made up to 31 March 1996 (24 pages)
19 October 1996Full group accounts made up to 31 March 1996 (24 pages)
19 October 1996Return made up to 12/10/96; full list of members (10 pages)
19 October 1996Return made up to 12/10/96; full list of members (10 pages)
27 November 1995Full group accounts made up to 31 March 1995 (22 pages)
27 November 1995Full group accounts made up to 31 March 1995 (22 pages)
20 November 1995Return made up to 12/10/95; full list of members (12 pages)
20 November 1995Return made up to 12/10/95; full list of members (12 pages)
20 March 1982Articles of association (31 pages)
20 March 1982Articles of association (31 pages)
28 November 1923Incorporation (53 pages)
28 November 1923Incorporation (53 pages)