Company NameZurrer Limited
Company StatusDissolved
Company Number00272700
CategoryPrivate Limited Company
Incorporation Date3 February 1933(91 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameZurrer Darwen Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Gerald Law
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address95 St James Road
Blackburn
Lancashire
BB1 8ES
Director NameDerek Farmer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(62 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe Tudors 9 Peters Wood Hill
Ware
Hertfordshire
SG12 9NR
Director NameBarry Hanson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(62 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address98 Ovenden Way
Halifax
West Yorkshire
HX3 5PB
Director NameWilliam Charles Wyatt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(62 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(62 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameMr Terence Sentance
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address6 Conway Drive
Oswaldtwistle
Accrington
Lancashire
BB5 4QH
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Jack Ikin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 1995)
RoleManaging Director
Correspondence Address18 Aysgarth Drive
Darwen
Lancashire
BB3 1LB
Director NameMr John Horton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address6 Torver Close
Burnley
Lancashire
BB12 8UH
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed22 December 1991(58 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(59 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed09 September 1992(59 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(60 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1995)
RoleManaging Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameMr Paul McCarthy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(60 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1995)
RoleChartered Accountant
Correspondence Address9 Cross Street
Bromley Cross
Bolton
Lancashire
BL7 9DG
Director NameJohn Fred Trevor Cook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(60 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1995)
RoleTechnical Director
Correspondence Address2 Worcester Road
Salford
M6 8PN
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(61 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 June 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed17 November 1995(62 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 December 2007)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD

Location

Registered Address101 Barbirolli Square
Lower Moseley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,081,756
Gross Profit£583,655
Net Worth£620,696
Cash£98
Current Liabilities£769,560

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007Secretary resigned (1 page)
9 June 1999Receiver's abstract of receipts and payments (3 pages)
9 June 1999Receiver's abstract of receipts and payments (3 pages)
1 September 1998Administrative Receiver's report (20 pages)
1 September 1998Administrative Receiver's report (20 pages)
24 July 1998Registered office changed on 24/07/98 from: broom house highfield manchester M19 3WD (1 page)
24 July 1998Registered office changed on 24/07/98 from: broom house highfield manchester M19 3WD (1 page)
10 June 1998Appointment of receiver/manager (1 page)
10 June 1998Appointment of receiver/manager (1 page)
16 January 1998Return made up to 22/12/97; full list of members (8 pages)
16 January 1998Return made up to 22/12/97; full list of members (8 pages)
27 June 1997Full accounts made up to 31 January 1997 (16 pages)
27 June 1997Full accounts made up to 31 January 1997 (16 pages)
14 April 1997£ nc 890000/2290000 17/01/97 (1 page)
14 April 1997Ad 17/01/97--------- £ si 1400000@1=1400000 £ ic 885127/2285127 (2 pages)
14 April 1997Ad 17/01/97--------- £ si 1400000@1=1400000 £ ic 885127/2285127 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 890000/2290000 17/01/97 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Return made up to 22/12/96; no change of members (6 pages)
17 December 1996Return made up to 22/12/96; no change of members (6 pages)
18 October 1996Particulars of mortgage/charge (7 pages)
18 October 1996Particulars of mortgage/charge (7 pages)
14 October 1996Full accounts made up to 31 January 1996 (20 pages)
14 October 1996Full accounts made up to 31 January 1996 (20 pages)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
8 December 1995Return made up to 22/12/95; full list of members (10 pages)
8 December 1995Return made up to 22/12/95; full list of members (10 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)