Company NameD-Zine (Contractors) Limited
Company StatusDissolved
Company Number04871165
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date5 October 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Keith Boardman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(1 day after company formation)
Appointment Duration8 years, 1 month (closed 05 October 2011)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Makants Close
Tyldesley
Manchester
Lancashire
M29 8RH
Secretary NameLisa Claire Boardman
NationalityBritish
StatusClosed
Appointed20 August 2003(1 day after company formation)
Appointment Duration8 years, 1 month (closed 05 October 2011)
RoleCompany Director
Correspondence Address5 Makants Close
Moseley Park
Tyldesley
Manchester
M29 8RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£207,751
Current Liabilities£614,635

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Notice of final account prior to dissolution (1 page)
5 July 2011Return of final meeting of creditors (1 page)
5 July 2011Notice of final account prior to dissolution (1 page)
7 April 2008Order of court to wind up (1 page)
7 April 2008Order of court to wind up (1 page)
18 October 2007Return made up to 19/08/07; no change of members (6 pages)
18 October 2007Return made up to 19/08/07; no change of members (6 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 19/08/06; full list of members (6 pages)
25 September 2006Return made up to 19/08/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 September 2005Return made up to 19/08/05; full list of members (6 pages)
30 September 2005Return made up to 19/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 19/08/04; full list of members (6 pages)
27 October 2004Return made up to 19/08/04; full list of members (6 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
21 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 October 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
19 August 2003Incorporation (19 pages)
19 August 2003Incorporation (19 pages)