Company NameZYDA Brown Limited
DirectorPaul William Zyda
Company StatusDissolved
Company Number04209298
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul William Zyda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Wellington Road
Nantwich
Cheshire
CW5 7BX
Secretary NameMandy McLean
NationalityBritish
StatusCurrent
Appointed29 March 2002(11 months after company formation)
Appointment Duration22 years, 1 month
RoleConsultant
Correspondence Address44 Wellington Road
Nantwich
Cheshire
CW5 7BX
Director NameDavid John Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2002)
RoleSolicitor
Correspondence AddressWoodside
Baughurst Road
Baughurst
Hampshire
RG26 5LL
Secretary NameDavid John Brown
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2002)
RoleSolicitor
Correspondence AddressWoodside
Baughurst Road
Baughurst
Hampshire
RG26 5LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2005Liquidators statement of receipts and payments (6 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
3 November 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Registered office changed on 08/09/03 from: the old school house 44 wellington road nantwich cheshire CW5 7BX (1 page)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Statement of affairs (6 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002New secretary appointed (1 page)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Ad 20/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
2 March 2002Particulars of mortgage/charge (3 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)