Company NameZen Wallcoverings Limited
Company StatusDissolved
Company Number04234506
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameLearly Systems Limited

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameJohn Trevor Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 31 July 2007)
RoleSecretary
Correspondence Address38 The Courtyard
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameGraham Alan Hayhurst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 31 July 2007)
RoleCompany Director
Correspondence AddressPierpoint Cottage,35 Wigan Road
Billinge
Wigan
Lancashire
WN5 7XS
Secretary NameJohn Trevor Clarke
NationalityBritish
StatusClosed
Appointed01 August 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 31 July 2007)
RoleSecretary
Correspondence Address38 The Courtyard
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameAnthony Chadwick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 31 July 2007)
RoleFinancial Controller
Correspondence Address25 Askrigg Close
Accrington
Lancashire
BB5 6SD
Director NameGeoffrey Peter Woods
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 31 July 2007)
RoleOperations Director
Correspondence Address12 Whitehead Drive
Farington Moss
Leyland
Lancashire
PR26 6QY
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 AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007Receiver's abstract of receipts and payments (2 pages)
7 December 2006Receiver ceasing to act (1 page)
6 October 2006Receiver's abstract of receipts and payments (2 pages)
22 September 2005Receiver's abstract of receipts and payments (2 pages)
10 January 2005Administrative Receiver's report (17 pages)
24 September 2004Registered office changed on 24/09/04 from: britannia mill cross street darwen lancashire BB3 2PN (1 page)
24 September 2004Appointment of receiver/manager (1 page)
2 July 2004Particulars of mortgage/charge (10 pages)
15 September 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
6 August 2003Return made up to 14/06/03; full list of members (8 pages)
27 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
19 May 2003Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
29 June 2002Declaration of mortgage charge released/ceased (7 pages)
29 June 2002Declaration of mortgage charge released/ceased (7 pages)
6 February 2002Registered office changed on 06/02/02 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page)
22 August 2001Particulars of mortgage/charge (14 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
20 August 2001Ad 14/08/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 August 2001Nc inc already adjusted 14/08/01 (1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Incorporation (15 pages)