Company NameZ' Led (D.P.C.) Co. Limited
Company StatusDissolved
Company Number01800783
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 14 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2021(37 years, 2 months after company formation)
Appointment Duration7 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Morgan Walter Giles
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressThe Cottage
East Coker
Yeovil
Somerset
BA22 9JJ
Director NameMr George Godfrey Groves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address10 Weavers Close
West Moors
Ferndown
Dorset
BH22 0PG
Director NameMr Paul Harvey Jean
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Forest Hill
Yeovil
Somerset
BA20 2PE
Secretary NameMr Paul Harvey Jean
NationalityBritish
StatusResigned
Appointed16 April 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address167 Larkspur Crescent
Yeovil
Somerset
BA21 3HP
Secretary NamePatricia Elizabeth Giles
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address153 West Coker Road
Yeovil
Somerset
BA20 2HG
Director NameMr Andrew Stephen Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressNeedygate Cottage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5SG
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameGail Hazley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1999)
RoleAccountant
Correspondence Address2 Yew Tree Close
Lymm
Cheshire
WA13 9DZ
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(12 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed02 October 1996(12 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(29 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2021)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(29 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2021)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Telephone01773 814113
Telephone regionRipley

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£100,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2000Delivered on: 19 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 1986Delivered on: 19 May 1986
Satisfied on: 21 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Notification of Willan South Africa Ltd as a person with significant control on 29 March 2019 (2 pages)
24 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
24 April 2019Cessation of Building Product Design Limited as a person with significant control on 29 March 2019 (1 page)
10 April 2019Satisfaction of charge 2 in full (4 pages)
28 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2019Statement by Directors (1 page)
28 March 2019Statement of capital on 28 March 2019
  • GBP 0.09629
(3 pages)
28 March 2019Solvency Statement dated 28/03/19 (1 page)
4 February 2019Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page)
4 February 2019Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
15 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
8 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
8 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 96,290
(4 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 96,290
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 96,290
(4 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 96,290
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 96,290
(4 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 96,290
(4 pages)
24 January 2014Termination of appointment of Robert Willan as a director (1 page)
24 January 2014Appointment of Mr Neil Murran Rideout as a director (2 pages)
24 January 2014Termination of appointment of Robert Willan as a director (1 page)
24 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
24 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
24 January 2014Appointment of Mr Neil Murran Rideout as a director (2 pages)
24 January 2014Director's details changed for Mr Neil Murran Rideout on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Neil Murran Rideout on 24 January 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (5 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
1 July 2008Secretary appointed mr darren richard hill (1 page)
1 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 16/04/07; full list of members (2 pages)
27 April 2007Return made up to 16/04/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 2 April 2005 (5 pages)
20 April 2005Return made up to 16/04/05; full list of members (2 pages)
20 April 2005Return made up to 16/04/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 3 April 2004 (5 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
10 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (11 pages)
7 November 2002Full accounts made up to 30 March 2002 (11 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 16/04/01; full list of members (7 pages)
1 May 2001Return made up to 16/04/01; full list of members (7 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (3 pages)
14 November 2000Full accounts made up to 2 May 2000 (13 pages)
14 November 2000Full accounts made up to 2 May 2000 (13 pages)
14 November 2000Full accounts made up to 2 May 2000 (13 pages)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 May 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
9 November 1999Full accounts made up to 4 April 1999 (12 pages)
9 November 1999Full accounts made up to 4 April 1999 (12 pages)
9 November 1999Full accounts made up to 4 April 1999 (12 pages)
1 May 1999Return made up to 16/04/99; full list of members (8 pages)
1 May 1999Return made up to 16/04/99; full list of members (8 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
9 November 1998Full accounts made up to 5 April 1998 (14 pages)
9 November 1998Full accounts made up to 5 April 1998 (14 pages)
9 November 1998Full accounts made up to 5 April 1998 (14 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Section 394 (1 page)
30 April 1998Return made up to 16/04/98; full list of members (7 pages)
30 April 1998Return made up to 16/04/98; full list of members (7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1997£ nc 10000/200000 12/06/97 (1 page)
25 June 1997£ nc 10000/200000 12/06/97 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1997Ad 12/06/97--------- £ si 95000@1=95000 £ ic 1290/96290 (2 pages)
25 June 1997Ad 12/06/97--------- £ si 95000@1=95000 £ ic 1290/96290 (2 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 April 1997Registered office changed on 10/04/97 from: essex house fore street chard somerset TA20 1QA (1 page)
10 April 1997Registered office changed on 10/04/97 from: essex house fore street chard somerset TA20 1QA (1 page)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
21 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 May 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)