Company NameZenco Cfd Limited
DirectorsPeter Michael Attwell and Thomas William Fountain
Company StatusDissolved
Company Number00943414
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)
Previous NameCommercial Freeze Drying Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBarry Meadows
NationalityBritish
StatusCurrent
Appointed21 November 1996(27 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address20 Glaisdale Road
Levenside
Yarm
Cleveland
TS15 9RN
Director NameMr Peter Michael Attwell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(28 years, 4 months after company formation)
Appointment Duration27 years
RoleTax Manager
Country of ResidenceEngland
Correspondence Address31 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameThomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(29 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Correspondence Address19 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AS
Director NameWilliam Ronald Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleManaging Director
Correspondence Address16 Lidgate Close
Winstanley
Lancashire
WN3 6HA
Director NameMr Nicholas John Bateman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleAccountant
Correspondence AddressWiskewood
Danby Wiske
Northallerton
North Yorkshire
DL7 4LY
Director NameMr Roger Maynard Cox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address24 Aughton Road
Birkdale
Southport
Merseyside
PR8 2AG
Director NameDavid Charles Hannam
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1993)
RoleCompany Director
Correspondence Address56 Glenmore
Chorley
Lancashire
PR6 7TB
Director NameFrank Holt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 1992)
RoleBusiness Manager
Correspondence AddressCourtfield
Eryholme
Darlington
County Durham
DL2 2PF
Secretary NameMr Nicholas John Bateman
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressWiskewood
Danby Wiske
Northallerton
North Yorkshire
DL7 4LY
Director NameDr Pudens Leonard Ragg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory Hagg Lane
Byers Green
Spennymoor
County Durham
DL16 7NW
Director NameChristopher David Allen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1998)
RoleAccountant
Correspondence Address42 Oldfield Road
Honley
Huddersfield
West Yorkshire
HD7 2RL

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Dissolved (1 page)
15 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Registered office changed on 21/10/98 from: c/o marlow foods station road stokesley middlesbrough cleveland TS9 7AB (1 page)
20 October 1998Appointment of a voluntary liquidator (2 pages)
20 October 1998Declaration of solvency (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 45 roman way longridge road ribbleton preston PR2 5BD (1 page)
14 February 1997Return made up to 17/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)