Company NameZonepoint Ventures Limited
DirectorJohn Michael Edelson
Company StatusDissolved
Company Number03795885
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameQuaser Sports Ltd

Business Activity

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

Directors

Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMr Ian Aspinall
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Director NamePeter Raymond Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address34 Riding Gate
Bolton
Lancashire
BL2 4DH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£227,799
Cash£17,401
Current Liabilities£6,311

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 February 2004Dissolved (1 page)
12 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (6 pages)
12 July 2002Declaration of solvency (3 pages)
3 July 2002Return made up to 25/06/02; full list of members (9 pages)
28 June 2002Registered office changed on 28/06/02 from: 345 stockport road manchester lancashire M13 0LF (2 pages)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 June 2001Return made up to 25/06/01; full list of members (8 pages)
27 April 2001Accounts made up to 30 June 2000 (16 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 10/09/99--------- £ si 249999@1=249999 £ ic 1/250000 (4 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1999£ nc 100/250000 13/08/99 (1 page)
1 September 1999New director appointed (4 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 June 1999Incorporation (15 pages)