Company NameZenon Environmental (U.K.) Limited
Company StatusDissolved
Company Number03853234
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameHamsard 5062 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameJohn Noble
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(4 years after company formation)
Appointment Duration8 years, 3 months (closed 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stubbins Court
Eppleby
Richmond
North Yorkshire
DL11 7AY
Director NameBela Ferenczi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityHungarian
StatusClosed
Appointed11 May 2004(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 31 January 2012)
RoleManager
Country of ResidenceHungary
Correspondence AddressNone
Viza Str.5
Budapest
H- 1138
Hungary
Director NameChristian Gungerich
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2000(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2004)
RoleDiplom Engineer/Managing Direc
Correspondence AddressIm Spich 16
40489 Dusseldorf
Foreign
Director NameDavid Hull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2000)
RoleAccountant/Senior Vp Finance
Correspondence Address25 Pearson Road
Brampton
Ontario
Lgy 2v7
Director NameJohn Ross
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2004)
RoleGeneral Manager
Correspondence AddressWillow Lodge
Larkfield Close
Farnham
Surrey
GU9 7DA
Director NameJohn Barker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2006)
RoleAccountant
Correspondence Address2073 Hadfield Ct
Burlington
Halton
L7m 3v5
Canada
Secretary NameChristian Guengerich
NationalityGerman
StatusResigned
Appointed18 August 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 2004)
RoleCompany Director
Correspondence Address1m Spich 16
40489 Duesseldorf
Germany
Director NameIstvan Zsirai
Date of BirthMay 1957 (Born 67 years ago)
NationalityHungarian
StatusResigned
Appointed11 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2005)
RoleManager
Correspondence Address54 Ferencz Deay
Tata
Kem/ Hungary 2890
Hungary
Secretary NameJohn Noble
NationalityBritish
StatusResigned
Appointed11 May 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stubbins Court
Eppleby
Richmond
North Yorkshire
DL11 7AY
Director NameJames Waugh Hotchkies
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2008)
RoleSenior Vice President
Correspondence Address1409/168 Kent Street
Sydney
Nsw 2000
Foreign
Secretary NameMiss Mandy Seddon
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Edward Street
Wombwell
Barnsley
South Yorkshire
S73 0BH
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2009 as it was not properly delivered
(14 pages)
15 August 2011Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/10/2009 as it was not properly delivered
(14 pages)
15 August 2011Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2009 as it was not properly delivered
(14 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing authorised share capital 21/06/2011
(1 page)
11 August 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,346,652
  • EUR 8,715
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,346,652
  • EUR 8,715
(4 pages)
11 August 2011Resolutions
  • RES13 ‐ Increasing authorised share capital 21/06/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2011Register(s) moved to registered office address (1 page)
1 August 2011Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page)
1 August 2011Register(s) moved to registered office address (1 page)
27 May 2011Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 5 October 2006 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2007 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 5 October 2006 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2005 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2007 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2007 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2005 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2005 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 October 2006 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
9 January 2011Termination of appointment of Mandy Seddon as a secretary (1 page)
9 January 2011Termination of appointment of Mandy Seddon as a secretary (1 page)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 November 2009Full accounts made up to 31 December 2008 (16 pages)
21 November 2009Full accounts made up to 31 December 2008 (16 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 15/08/2011
(6 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 15/08/2011
(6 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 was registered on 15/08/2011
(6 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for John Noble on 5 October 2009 (2 pages)
9 October 2009Director's details changed for John Noble on 5 October 2009 (2 pages)
9 October 2009Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page)
9 October 2009Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page)
9 October 2009Director's details changed for John Noble on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages)
6 November 2008Return made up to 05/10/08; full list of members (3 pages)
6 November 2008Return made up to 05/10/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Appointment terminated director james hotchkies (1 page)
19 May 2008Appointment Terminated Director james hotchkies (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
11 October 2007Registered office changed on 11/10/07 from: ge water & process technologies foundry lane widnes cheshire WA8 8UD (1 page)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 October 2007Registered office changed on 11/10/07 from: ge water & process technologies foundry lane widnes cheshire WA8 8UD (1 page)
11 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 September 2007Registered office changed on 10/09/07 from: bullhouse mill lee lane millhouse green sheffield south yorkshire S36 9NN (1 page)
10 September 2007Registered office changed on 10/09/07 from: bullhouse mill lee lane millhouse green sheffield south yorkshire S36 9NN (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Return made up to 05/10/06; full list of members (3 pages)
6 October 2006Return made up to 05/10/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
14 October 2005Return made up to 05/10/05; full list of members (3 pages)
14 October 2005Return made up to 05/10/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 September 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
27 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2004Return made up to 05/10/04; full list of members (8 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: unit 5 stable court herriard park, herriard basingstoke hampshire RG25 2PL (1 page)
16 January 2004Registered office changed on 16/01/04 from: unit 5 stable court herriard park, herriard basingstoke hampshire RG25 2PL (1 page)
5 November 2003Return made up to 05/10/03; full list of members (7 pages)
5 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
5 October 2003Secretary's particulars changed (1 page)
5 October 2003Secretary's particulars changed (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: norfolk house herriard business park basingstoke hampshire RG25 2PN (1 page)
7 March 2003Registered office changed on 07/03/03 from: norfolk house herriard business park basingstoke hampshire RG25 2PN (1 page)
3 March 2003Full accounts made up to 31 December 2002 (14 pages)
3 March 2003Full accounts made up to 31 December 2002 (14 pages)
4 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 October 2002Return made up to 05/10/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2001Return made up to 05/10/01; full list of members (7 pages)
11 October 2001Return made up to 05/10/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
31 October 2000Return made up to 05/10/00; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
27 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 January 2000£ nc 100/100000 06/01/00 (1 page)
12 January 2000Company name changed hamsard 5062 LIMITED\certificate issued on 13/01/00 (3 pages)
12 January 2000Company name changed hamsard 5062 LIMITED\certificate issued on 13/01/00 (3 pages)
10 January 2000Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
10 January 2000Registered office changed on 10/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
10 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 January 2000Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 October 1999Incorporation (20 pages)