Company NameZandye Services Limited
DirectorsSonia Marelyn Waltho and Maxine Jane Williams
Company StatusDissolved
Company Number02664095
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameSonia Marelyn Waltho
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address2 Lune Close
Congleton
Cheshire
CW12 3RY
Secretary NameSonia Marelyn Waltho
NationalityBritish
StatusCurrent
Appointed19 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address2 Lune Close
Congleton
Cheshire
CW12 3RY
Director NameMaxine Jane Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(3 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address42 Stapleton Road
Macclesfield
Cheshire
SK10 3NP
Director NameTimothy Geoffrey Hulme
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1994)
RoleEngineer
Correspondence Address30 West Street
Congleton
Cheshire
CW12 1JR

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£57,906

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2003Dissolved (1 page)
20 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
26 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2001Statement of affairs (13 pages)
26 March 2001Appointment of a voluntary liquidator (1 page)
5 March 2001Registered office changed on 05/03/01 from: unit 3 poole street industrial estate poole st macclesfield cheshire SK11 7NX (1 page)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Return made up to 19/11/99; full list of members (6 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 19/11/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 19/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 February 1997Return made up to 19/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Return made up to 19/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)