Company NameZirceram Limited
DirectorsDavid Oliver Lloyd-Jacob and Christopher Dawes
Company StatusLiquidation
Company Number01795418
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Previous NameGramcol Zircon Limited

Business Activity

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

Directors

Director NameDavid Oliver Lloyd-Jacob
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Secretary NameChristopher Dawes
NationalityBritish
StatusCurrent
Appointed26 September 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleFinance Director
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Director NameMr Graham Andrews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Consultant/Advisor
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN
Director NameMr Neil Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleChartered Accountant
Correspondence AddressCliveden Chambers Cliveden Place
Longton
Stoke On Trent
Staffs
St6
Director NameMr Donovan Garner Upright
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleChartered Accountant
Correspondence AddressProvivence House Navigation Road
Burslem
Stoke On Trent
Staffs
ST6 3BQ
Secretary NameMr Graham Andrews
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address114 Shooters Hill Road
Blackheath
London
SE3 8RN

Location

Registered AddressSteam Packet House
76 Cross Street
Manchetser
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1996
Net Worth£6,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Next Accounts Due30 April 1998 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2000Appointment of a liquidator (1 page)
30 March 2000Appointment of a liquidator (1 page)
17 March 2000Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA (1 page)
17 March 2000Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA (1 page)
21 January 2000Order of court to wind up (3 pages)
21 January 2000Order of court to wind up (3 pages)
14 October 1999Liquidators' statement of receipts and payments (5 pages)
14 October 1999Liquidators' statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators' statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators' statement of receipts and payments (5 pages)
8 May 1998Appointment of a voluntary liquidator (1 page)
8 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1998Appointment of a voluntary liquidator (1 page)
8 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Statement of affairs (5 pages)
1 May 1998Statement of affairs (5 pages)
30 March 1998Registered office changed on 30/03/98 from: 5TH floor abbey house 74/76 st john street london EC1M 4DT (1 page)
30 March 1998Registered office changed on 30/03/98 from: 5TH floor abbey house 74/76 st john street london EC1M 4DT (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 August 1997Registered office changed on 12/08/97 from: abbey house 74-76 st.john street london EC1M 4DT (1 page)
12 August 1997Registered office changed on 12/08/97 from: abbey house 74-76 st.john street london EC1M 4DT (1 page)
4 July 1997Full accounts made up to 30 June 1996 (8 pages)
4 July 1997Full accounts made up to 30 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)