Company NameZoom International Ltd
Company StatusDissolved
Company Number05102077
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard John Harfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Minster Crescent
Darwen
Lancashire
BB3 3PY
Secretary NameChris Harfield
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address180-198 St Georges Road
Bolton
BL1 2PH
Director NameMr Christopher David Harfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2011)
RoleAcoustician
Country of ResidenceEngland
Correspondence AddressLittle Edge Farm
Broadhead Road
Edgworth Bolton
Lancashire
BL7 0JG
Director NameMr Joe David Blackie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Lindengate Avenue
Hull
HU7 0EE
Director NameRichard Clare
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address444 Saint Helens Road
Bolton
Lancashire
BL3 3RS

Location

Registered Address180-198 St Georges Road
Bolton
Lancs
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 3
(5 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 3
(5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 June 2009Return made up to 14/04/09; full list of members (4 pages)
23 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 May 2008Appointment terminated director joe blackie (1 page)
15 May 2008Return made up to 14/04/08; full list of members (4 pages)
15 May 2008Return made up to 14/04/08; full list of members (4 pages)
15 May 2008Appointment Terminated Director joe blackie (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 June 2007Return made up to 14/04/07; full list of members (7 pages)
19 June 2007Return made up to 14/04/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
26 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Accounts made up to 30 April 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2005Return made up to 14/04/05; full list of members (3 pages)
14 June 2005Return made up to 14/04/05; full list of members (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)