Company NameZPRC Limited
Company StatusDissolved
Company Number01700068
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 1 month ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)
Previous NamesSt. Andrew's Travel Centre Limited and St. Andrews Travel Centres Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMelanie Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 2005(22 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 03 October 2015)
RoleCompany Director
Correspondence AddressPO Box 5626
Vanderbijlpark
1900
South Africa
Director NameJohannes Stephanus Van Der Merwe
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 2005(22 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 03 October 2015)
RoleCompany Director
Correspondence AddressPO Box 5626
Vanderbijlpark
1900
South Africa
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years after company formation)
Appointment Duration14 years, 2 months (resigned 24 May 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Director NameMrs Patricia Jean Dickson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years after company formation)
Appointment Duration14 years, 2 months (resigned 24 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Secretary NameMrs Patricia Jean Dickson
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years after company formation)
Appointment Duration14 years, 2 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brinksway
Bolton
Lancashire
BL1 5XG
Director NameBarbara Lawson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 May 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Third Street
Bolton
Lancashire
BL1 7NN
Secretary NameDianna Sheehan
NationalityBritish
StatusResigned
Appointed24 May 2005(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2006)
RoleCompany Director
Correspondence AddressPO Box 11738
Aston Manor
1630
South Africa
Secretary NameCarmel Alexander
NationalityBritish
StatusResigned
Appointed07 December 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2009)
RoleGeneral Manger
Correspondence Address19 Newby Close
Burnley
Lancashire
BB11 4QU

Location

Registered AddressDte House
Hollins Mount
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at 1Vaal Mac Investment
100.00%
Ordinary

Financials

Year2014
Net Worth£201,391
Cash£558,152
Current Liabilities£738,850

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Liquidators' statement of receipts and payments to 13 April 2015 (5 pages)
3 July 2015Liquidators' statement of receipts and payments to 13 April 2015 (5 pages)
3 July 2015Liquidators statement of receipts and payments to 13 April 2015 (5 pages)
3 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 11 February 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
14 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
18 August 2010Registered office address changed from Ote House Holltos Mount Bury Lancashire DL9 8AT on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Ote House Holltos Mount Bury Lancashire DL9 8AT on 18 August 2010 (2 pages)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Statement of affairs with form 4.19 (20 pages)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Statement of affairs with form 4.19 (20 pages)
8 February 2010Registered office address changed from Affordable Accounts King Street Westhoughton Bolton BL5 3AX United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Affordable Accounts King Street Westhoughton Bolton BL5 3AX United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Affordable Accounts King Street Westhoughton Bolton BL5 3AX United Kingdom on 8 February 2010 (1 page)
24 December 2009Change of name notice (3 pages)
24 December 2009Company name changed st. Andrews travel centres LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
24 December 2009Company name changed st. Andrews travel centres LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
24 December 2009Change of name notice (3 pages)
1 December 2009Termination of appointment of Carmel Alexander as a secretary (1 page)
1 December 2009Registered office address changed from St.Andrews Ct Exchange St Bolton BL1 1LD on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Carmel Alexander as a secretary (1 page)
1 December 2009Registered office address changed from St.Andrews Ct Exchange St Bolton BL1 1LD on 1 December 2009 (1 page)
1 December 2009Registered office address changed from St.Andrews Ct Exchange St Bolton BL1 1LD on 1 December 2009 (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
2 May 2007Return made up to 12/03/07; full list of members (7 pages)
2 May 2007Return made up to 12/03/07; full list of members (7 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
11 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
11 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
8 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 April 2005Return made up to 12/03/05; full list of members (8 pages)
28 April 2005Return made up to 12/03/05; full list of members (8 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Return made up to 12/03/04; full list of members (8 pages)
29 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 September 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
7 September 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
10 March 2003Return made up to 12/03/03; full list of members (8 pages)
10 March 2003Return made up to 12/03/03; full list of members (8 pages)
14 June 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
14 June 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
12 April 2002Return made up to 12/03/02; full list of members (8 pages)
12 April 2002Return made up to 12/03/02; full list of members (8 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 12/03/01; full list of members (8 pages)
15 March 2001Return made up to 12/03/01; full list of members (8 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 12/03/00; full list of members (7 pages)
25 April 2000Return made up to 12/03/00; full list of members (7 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 12/03/97; no change of members (4 pages)
4 April 1997Return made up to 12/03/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
11 July 1996Full accounts made up to 31 October 1995 (12 pages)
11 July 1996Full accounts made up to 31 October 1995 (12 pages)
8 May 1996Return made up to 12/03/96; no change of members (4 pages)
8 May 1996Return made up to 12/03/96; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 12/03/95; full list of members (6 pages)
25 April 1995Return made up to 12/03/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
7 April 1988Full accounts made up to 30 September 1987 (10 pages)
7 April 1988Full accounts made up to 30 September 1987 (10 pages)
24 September 1987Full accounts made up to 30 September 1986 (10 pages)
24 September 1987Full accounts made up to 30 September 1986 (10 pages)
30 June 1986Full accounts made up to 30 September 1985 (10 pages)
30 June 1986Full accounts made up to 30 September 1985 (10 pages)