Company NameZorba Products Plc
Company StatusDissolved
Company Number03446143
CategoryPublic Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Michael John Norris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(4 years, 7 months after company formation)
Appointment Duration7 years (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Secretary NameMr Michael John Norris
NationalityBritish
StatusClosed
Appointed01 June 2002(4 years, 7 months after company formation)
Appointment Duration7 years (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Director NameDr Stephen Craig Duckham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2009)
RoleTechnical Director
Correspondence Address29 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WE
Director NameAdrian Jeremy Parker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
South Duffield Selby
North Yorkshire
YO8 6SX
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMr Geoffrey Pallister
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Welwyn Avenue
Southport
Merseyside
PR8 3BE
Director NameMr Derek Edwin Warnes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2000)
RoleSales Director
Correspondence Address7 Staining Rise
Staining
Blackpool
Lancashire
FY3 0BU
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPemberton Business Centre
Enterprise House Richmond Hill
Pemberton
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 October 2007Return made up to 07/10/07; no change of members (7 pages)
5 December 2006Return made up to 07/10/06; full list of members (7 pages)
1 November 2006Full accounts made up to 31 March 2006 (12 pages)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
28 November 2005Full accounts made up to 31 March 2005 (13 pages)
7 November 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(7 pages)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 October 2003Return made up to 07/10/03; full list of members (7 pages)
2 October 2003Full accounts made up to 31 March 2003 (16 pages)
25 November 2002Return made up to 07/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (17 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
2 May 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: CT3 building science and technology park waterside drive swan meadow lane wigan lancashire WN3 5AZ (1 page)
9 April 2002Director resigned (1 page)
11 December 2001Particulars of contract relating to shares (5 pages)
11 December 2001Ad 11/09/00--------- £ si 73333@1 (2 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Ad 11/09/00--------- £ si 1000000@1 (2 pages)
21 November 2001Particulars of contract relating to shares (4 pages)
21 November 2001Nc inc already adjusted 11/09/00 (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (19 pages)
1 November 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2001Registered office changed on 22/08/01 from: unit 7 wheatlea industrial estate wheatlea road wigan lancashire WN3 6XP (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
26 January 2001Return made up to 07/10/00; full list of members (7 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2000Full accounts made up to 31 March 2000 (19 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
27 July 2000Particulars of mortgage/charge (6 pages)
2 May 2000Director resigned (1 page)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 1999Full accounts made up to 31 March 1999 (19 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 07/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
2 July 1998New director appointed (2 pages)
10 November 1997Certificate of authorisation to commence business and borrow (1 page)
10 November 1997Ad 31/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 November 1997Application to commence business (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
7 October 1997Incorporation (17 pages)