Company NameZen Wallcoverings (Properties) Limited
DirectorsAudrey Clarke and Janet Patricia Hayhurst
Company StatusDissolved
Company Number04234472
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Previous NameGurney Systems Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameAudrey Clarke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Correspondence Address38 The Courtyard
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameJanet Patricia Hayhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPierpoint Cottage 35 Wigan Road
Windy Arbour
Winstanley
Wigan
WN5 7XS
Secretary NameAudrey Clarke
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Correspondence Address38 The Courtyard
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2006Notice of move from Administration to Dissolution (6 pages)
12 December 2005Administrator's progress report (6 pages)
13 July 2005Statement of administrator's proposal (14 pages)
23 May 2005Registered office changed on 23/05/05 from: britannia mill cross street darwen lancashire BB3 2PN (1 page)
19 May 2005Appointment of an administrator (1 page)
13 December 2004Return made up to 14/06/04; full list of members (7 pages)
22 July 2004Particulars of mortgage/charge (4 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 14/06/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
6 February 2002Registered office changed on 06/02/02 from: rawlings house exchange street blackburn BB1 7JN (1 page)
28 November 2001Particulars of mortgage/charge (3 pages)
6 September 2001Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 2001Ad 13/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
14 June 2001Incorporation (15 pages)