Company NameZoltan Engineering Company Limited
Company StatusDissolved
Company Number00955189
CategoryPrivate Limited Company
Incorporation Date29 May 1969(54 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Harold Booth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 02 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClough Cottage Farm Lane
Disley
Stockport
Cheshire
SK12 2NE
Director NameMr David Alexander Davidson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressZoltan Engineering Co Ltd
Cromwell Road
Brebury
Stockport
SK6 2RH
Director NameMr John MacDonald Ferguson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9611 Telge Road
Houston
Texas
77095
Director NameMr Stanton Dale Kirk
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleManager
Country of ResidenceUnited States
Correspondence Address9611 Telge Road
Houston
Texas
77095
Director NameMr Kenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressZoltan Engineering Co Ltd
Cromwell Road
Brebury
Stockport
SK6 2RH
Director NameMrs Edna Booth
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 June 2006)
RoleCo Director
Correspondence Address58a Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NameMr William Douglas Booth
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration22 years (resigned 08 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NameMr Frederick Alan Kynaston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1998)
RoleCo Secy
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Director NameMr Craig William Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameMr Frederick Alan Kynaston
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Secretary NameMark Duncan Kynaston
NationalityBritish
StatusResigned
Appointed29 October 1998(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 May 2015)
RoleCompany Director
Correspondence AddressSundorne
2 Old Hall Lane, Mellor
Stockport
SK6 5PH

Contact

Websitewww.ctl-eng.com
Telephone0161 4303173
Telephone regionManchester

Location

Registered AddressZoltan Engineering Co Ltd
Cromwell Road
Brebury
Stockport
SK6 2RH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

17.6k at £1Howco Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,281,011
Gross Profit£3,159,743
Net Worth£4,758,422
Cash£144,281
Current Liabilities£3,174,498

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Termination of appointment of Mark Duncan Kynaston as a secretary on 23 May 2015 (2 pages)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Termination of appointment of Mark Duncan Kynaston as a secretary on 23 May 2015 (2 pages)
14 November 2015Termination of appointment of Craig William Booth as a director on 20 May 2015 (2 pages)
14 November 2015Termination of appointment of Craig William Booth as a director on 20 May 2015 (2 pages)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
11 August 2015Full accounts made up to 31 December 2014 (32 pages)
11 August 2015Full accounts made up to 31 December 2014 (32 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 17,600
(10 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 17,600
(10 pages)
19 November 2014Appointment of Mr Stanton Dale Kirk as a director on 30 October 2014 (2 pages)
19 November 2014Appointment of Mr John Macdonald Ferguson as a director on 30 October 2014 (2 pages)
19 November 2014Appointment of Mr Stanton Dale Kirk as a director on 30 October 2014 (2 pages)
19 November 2014Appointment of Mr John Macdonald Ferguson as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Mr Kenneth Mackenzie Ness as a director on 30 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Davidson on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Kenneth Mackenzie Ness as a director (2 pages)
18 November 2014Section 519 (1 page)
18 November 2014Section 519 (1 page)
18 November 2014Appointment of Mr Kenneth Mackenzie Ness as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Mr David Davidson as a director (2 pages)
18 November 2014Appointment of Mr David Davidson as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Mr David Davidson as a director (2 pages)
18 November 2014Director's details changed for Mr David Davidson on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr David Davidson as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Mr Kenneth Mackenzie Ness as a director (2 pages)
22 October 2014Satisfaction of charge 1 in full (1 page)
22 October 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 17,600
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 17,600
(5 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Termination of appointment of William Douglas Booth as a director on 8 April 2013 (1 page)
11 April 2013Termination of appointment of William Douglas Booth as a director on 8 April 2013 (1 page)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Termination of appointment of William Douglas Booth as a director on 8 April 2013 (1 page)
4 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 April 2008Director's change of particulars / craig booth / 12/10/2007 (1 page)
10 April 2008Director's change of particulars / craig booth / 12/10/2007 (1 page)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Return made up to 22/03/07; full list of members (3 pages)
3 April 2007Return made up to 22/03/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 March 2006Return made up to 22/03/06; full list of members (3 pages)
30 March 2006Return made up to 22/03/06; full list of members (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 March 2004Return made up to 22/03/04; full list of members (9 pages)
31 March 2004Return made up to 22/03/04; full list of members (9 pages)
24 September 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 April 2003Return made up to 22/03/03; full list of members (9 pages)
3 April 2003Return made up to 22/03/03; full list of members (9 pages)
16 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 October 2002Full accounts made up to 31 October 2001 (12 pages)
16 October 2002Full accounts made up to 31 October 2001 (12 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
25 June 2001Full accounts made up to 31 October 2000 (12 pages)
25 June 2001Full accounts made up to 31 October 2000 (12 pages)
12 April 2001Return made up to 22/03/01; full list of members (8 pages)
12 April 2001Return made up to 22/03/01; full list of members (8 pages)
20 July 2000Full accounts made up to 31 October 1999 (12 pages)
20 July 2000Full accounts made up to 31 October 1999 (12 pages)
13 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
30 April 1999Full accounts made up to 31 October 1998 (12 pages)
17 April 1999Return made up to 22/03/99; full list of members (6 pages)
17 April 1999Return made up to 22/03/99; full list of members (6 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Secretary's particulars changed (1 page)
10 November 1998£ ic 20000/17600 29/10/98 £ sr 2400@1=2400 (1 page)
10 November 1998£ ic 20000/17600 29/10/98 £ sr 2400@1=2400 (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998Secretary resigned;director resigned (1 page)
28 May 1998Full accounts made up to 31 October 1997 (11 pages)
28 May 1998Full accounts made up to 31 October 1997 (11 pages)
24 March 1998Return made up to 22/03/98; no change of members (6 pages)
24 March 1998Return made up to 22/03/98; no change of members (6 pages)
17 March 1998Form 391 removal of auditor (1 page)
17 March 1998Form 391 removal of auditor (1 page)
29 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Return made up to 22/03/97; no change of members (6 pages)
24 April 1997Return made up to 22/03/97; no change of members (6 pages)
15 April 1996Accounts for a medium company made up to 31 October 1995 (13 pages)
15 April 1996Accounts for a medium company made up to 31 October 1995 (13 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1995Accounts for a medium company made up to 31 October 1994 (12 pages)
21 April 1995Accounts for a medium company made up to 31 October 1994 (12 pages)
22 March 1995Return made up to 22/03/95; no change of members (6 pages)
22 March 1995Return made up to 22/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 March 1993Return made up to 22/03/93; full list of members (8 pages)
17 March 1993Return made up to 22/03/93; full list of members (8 pages)
10 April 1990Return made up to 04/04/90; full list of members (6 pages)
10 April 1990Return made up to 04/04/90; full list of members (6 pages)
11 July 1989Return made up to 10/07/89; full list of members (6 pages)
11 July 1989Return made up to 10/07/89; full list of members (6 pages)
3 August 1988Return made up to 11/07/88; full list of members (5 pages)
3 August 1988Return made up to 11/07/88; full list of members (5 pages)
24 September 1987Return made up to 13/07/87; full list of members (5 pages)
24 September 1987Return made up to 13/07/87; full list of members (5 pages)
1 October 1986Return made up to 11/07/86; full list of members (4 pages)
1 October 1986Return made up to 11/07/86; full list of members (4 pages)
22 August 1986Group of companies' accounts made up to 31 October 1985 (16 pages)
22 August 1986Group of companies' accounts made up to 31 October 1985 (16 pages)
1 November 1985Annual return made up to 12/07/85 (4 pages)
1 November 1985Annual return made up to 12/07/85 (4 pages)
19 July 1984Annual return made up to 13/07/84 (4 pages)
19 July 1984Annual return made up to 13/07/84 (4 pages)
29 September 1983Accounts made up to 31 October 1982 (13 pages)
29 September 1983Accounts made up to 31 October 1982 (13 pages)
28 September 1983Annual return made up to 14/07/83 (4 pages)
28 September 1983Annual return made up to 14/07/83 (4 pages)
27 September 1983Accounts made up to 31 October 1981 (10 pages)
27 September 1983Accounts made up to 31 October 1981 (10 pages)
27 September 1983Annual return made up to 14/07/82 (4 pages)
27 September 1983Annual return made up to 14/07/82 (4 pages)
28 November 1981Annual return made up to 14/07/81 (5 pages)
28 November 1981Annual return made up to 14/07/81 (5 pages)
27 November 1981Annual return made up to 14/07/80 (5 pages)
27 November 1981Annual return made up to 14/07/80 (5 pages)
27 May 1981Annual return made up to 14/07/79 (5 pages)
27 May 1981Annual return made up to 14/07/79 (5 pages)
13 February 1979Annual return made up to 14/07/78 (4 pages)
13 February 1979Annual return made up to 14/07/78 (4 pages)
21 July 1977Annual return made up to 14/07/77 (4 pages)
21 July 1977Annual return made up to 14/07/77 (4 pages)
24 January 1976Annual return made up to 23/01/76 (4 pages)
24 January 1976Annual return made up to 23/01/76 (4 pages)
24 April 1975Annual return made up to 21/04/75 (4 pages)
24 April 1975Annual return made up to 21/04/75 (4 pages)
29 May 1969Incorporation (14 pages)
29 May 1969Incorporation (14 pages)