Company NameZonedisk Limited
Company StatusDissolved
Company Number03127605
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Pierre Alexandre Walser
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwiss
StatusClosed
Appointed06 December 1995(2 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address38 King Street West
Manchester
M3 2WZ
Secretary NameMrs Pauline Lockhart
NationalityBritish
StatusResigned
Appointed06 December 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleBook Keeper
Correspondence Address1 Gainford Gardens
Moston
Manchester
M10 9GH
Secretary NameJanet Westall
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address7 Woodbridge Avenue
Audenshaw
Manchester
Lancashire
M34 5LN
Secretary NameJudith Marie Carter
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 November 2014)
RoleHairdresser
Correspondence Address68 Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4ER
Director NameNicola Sharon Bond
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressPierre Alexandre No 38 King Street West
Manchester
M3 2WZ
Director NameJemma Louise Lees
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressPierre Alexandre No 38 King Street West
Manchester
M3 2WZ
Director NameKarol Skwira
Date of BirthJuly 1990 (Born 33 years ago)
NationalityPolish
StatusResigned
Appointed03 December 2012(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidencePoland
Correspondence Address24 Konopnickiej
Tarnobrzeg
Poland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 77 Cariocca Business Park
2 Sawley Street
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

924 at £1Mr Pierre Alexandre Walser
92.31%
Ordinary
35 at £1Mr David Thomasson
3.50%
Ordinary
35 at £1Ms Janet Westall
3.50%
Ordinary
5 at £1Mrs Patricia Winder
0.50%
Ordinary
1 at £1Mr Pierre Alexandre Walser
0.10%
Ordinary A
1 at £1Mrs K. Scweizer
0.10%
Ordinary

Financials

Year2014
Net Worth-£32,123
Cash£3
Current Liabilities£58,336

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Termination of appointment of Judith Marie Carter as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Judith Marie Carter as a secretary on 19 November 2014 (1 page)
1 September 2014Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Karol Skwira as a director on 1 September 2014 (1 page)
13 August 2014Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 38 King Street West Manchester M3 2WZ to Unit 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 13 August 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,001
(6 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,001
(6 pages)
4 December 2012Appointment of Karol Skwira as a director (2 pages)
4 December 2012Appointment of Karol Skwira as a director (2 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Termination of appointment of Jemma Lees as a director (2 pages)
14 June 2012Termination of appointment of Jemma Lees as a director (2 pages)
14 June 2012Termination of appointment of Nicola Bond as a director (2 pages)
14 June 2012Termination of appointment of Nicola Bond as a director (2 pages)
30 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
2 November 2011Appointment of Nicola Sharon Bond as a director (3 pages)
2 November 2011Appointment of Jemma Louise Lees as a director (3 pages)
2 November 2011Appointment of Jemma Louise Lees as a director (3 pages)
2 November 2011Appointment of Nicola Sharon Bond as a director (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 November 2009Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Pierre Alexandre Walser on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 21/10/08; full list of members (4 pages)
26 January 2009Return made up to 21/10/08; full list of members (4 pages)
21 July 2008Nc inc already adjusted 20/06/08 (1 page)
21 July 2008Nc inc already adjusted 20/06/08 (1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 December 2007Return made up to 21/10/07; full list of members (3 pages)
7 December 2007Return made up to 21/10/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
19 December 2006Return made up to 21/10/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 21/10/05; full list of members; amend (6 pages)
22 September 2006Return made up to 21/10/05; full list of members; amend (6 pages)
1 June 2006Return made up to 21/10/05; full list of members (7 pages)
1 June 2006Return made up to 21/10/05; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 21/10/04; full list of members (7 pages)
30 November 2004Return made up to 21/10/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
19 November 2003Return made up to 21/10/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2001Return made up to 02/11/01; full list of members (6 pages)
8 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 October 2001Ad 01/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 2001Ad 01/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 2000New secretary appointed (2 pages)
9 February 2000Accounts made up to 31 March 1999 (9 pages)
9 February 2000Accounts made up to 31 March 1999 (9 pages)
6 January 2000Return made up to 17/11/99; full list of members (6 pages)
6 January 2000Return made up to 17/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Return made up to 17/11/98; no change of members (4 pages)
8 December 1998Return made up to 17/11/98; no change of members (4 pages)
4 December 1997Return made up to 17/11/97; no change of members (4 pages)
4 December 1997Return made up to 17/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
20 February 1996Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1995Incorporation (9 pages)
17 November 1995Incorporation (9 pages)