Company NameEau Zone UK Limited
DirectorGary Davies
Company StatusDissolved
Company Number03988136
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameGary Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
School Lane, Aston
Market Drayton
Salop
TF9 4JD
Secretary NameNatalie Louise Davies
NationalityBritish
StatusCurrent
Appointed15 July 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Correspondence AddressThe Old School House
School Lane
Aston
Shropshire
TF9 4JD
Director NameDeborah Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
School Lane, Aston
Market Drayton
Salop
TF9 4JD
Secretary NameDeborah Davies
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
School Lane, Aston
Market Drayton
Salop
TF9 4JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£56,892
Cash£9,913
Current Liabilities£275,455

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Registered office changed on 13/09/05 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Statement of affairs (7 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 08/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 08/05/04; no change of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2003Return made up to 08/05/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
29 May 2002Return made up to 08/05/02; full list of members (5 pages)
6 March 2002Registered office changed on 06/03/02 from: ebenezer house ryecroft newcastle staffordshire ST5 2BE (1 page)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 October 2001Ad 01/11/00--------- £ si 1@1 (2 pages)
1 October 2001Return made up to 08/05/01; full list of members; amend (6 pages)
5 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)