Company NameZeldagate Limited
Company StatusDissolved
Company Number01563405
CategoryPrivate Limited Company
Incorporation Date21 May 1981(43 years ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMiss Mila Mendoza
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 03 January 2006)
RoleManufacturer - Clothing
Correspondence Address2 Harwin Close
Shawclough
Rochdale
Lancashire
OL12 7UY
Director NameEileen Gregory
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(17 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2006)
RoleAccount Executive
Correspondence Address32 Newhouse Road
Heywood
Lancashire
OL10 2NR
Secretary NameMr Roy Keith Phillips
NationalityBritish
StatusClosed
Appointed20 October 2004(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address7 Bentinck Close
Gerrards Cross
Bucks
SL9 8SQ
Director NamePeter Stanley Rubin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 23 October 2004)
RoleFarmer
Correspondence AddressNewark Mill Newark Lane
Ripley
Woking
Surrey
GU23 6DP
Secretary NamePeter Stanley Rubin
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressNewark Mill Newark Lane
Ripley
Woking
Surrey
GU23 6DP

Location

Registered AddressUnit 113 Spotland Bridge Mill
Mellor Street
Rochdale
Lancs
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,466
Cash£13,700
Current Liabilities£2,425

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Director resigned (1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 August 2004Return made up to 07/08/04; full list of members (8 pages)
19 August 2003Return made up to 07/08/03; full list of members (8 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2001Return made up to 07/08/01; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 August 2000Return made up to 07/08/00; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 07/08/99; change of members (7 pages)
2 April 1999Particulars of contract relating to shares (3 pages)
2 April 1999Ad 25/02/99--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages)
2 April 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 March 1999New director appointed (2 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 07/08/97; full list of members (7 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 07/08/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Return made up to 07/08/95; no change of members (6 pages)