Company NameZencon Limited
Company StatusDissolved
Company Number04328215
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnita Burkart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleCardio-Respiratory Technician
Correspondence Address33 Arkenshaw Road
Croft
Warrington
Cheshire
WA3 7HL
Director NameMelanie Ramsden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleTraining Coordinator
Correspondence AddressIngle Dene
Wyfordby Avenue
Blackburn
BB2 7AR
Secretary NameMelanie Ramsden
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleTraining Coordinator
Correspondence AddressIngle Dene
Wyfordby Avenue
Blackburn
BB2 7AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 December 2003Return made up to 23/11/03; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
22 January 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
21 February 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)