Company NameZNF Limited
Company StatusDissolved
Company Number06250771
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)
Previous NameTraumatech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Richmond Harding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(5 days after company formation)
Appointment Duration5 years, 7 months (closed 12 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hurst 14 Langley Road
Prestwich
Manchester
M25 1NF
Secretary NameAllana Harding
NationalityBritish
StatusResigned
Appointed22 May 2007(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2010)
RoleCompany Director
Correspondence Address9 Belfield Close
Rochdale
Lancashire
OL16 2XY
Director NameMr Mark Gerrard Hamilton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Market Street
Tottington
Bury
BL8 3LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
24 January 2012Order of court to wind up (2 pages)
24 January 2012Order of court to wind up (2 pages)
9 October 2011Termination of appointment of Mark Gerrard Hamilton as a director on 6 October 2011 (1 page)
9 October 2011Termination of appointment of Mark Hamilton as a director (1 page)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 5
(4 pages)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 5
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Termination of appointment of Allana Harding as a secretary (1 page)
8 December 2010Termination of appointment of Allana Harding as a secretary (1 page)
30 November 2010Appointment of Mr Mark Gerrard Hamilton as a director (2 pages)
30 November 2010Appointment of Mr Mark Gerrard Hamilton as a director (2 pages)
9 July 2010Director's details changed for William Richmond Harding on 14 May 2010 (2 pages)
9 July 2010Director's details changed for William Richmond Harding on 14 May 2010 (2 pages)
9 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Company name changed traumatech LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(3 pages)
28 January 2010Change of name notice (3 pages)
28 January 2010Company name changed traumatech LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(3 pages)
28 January 2010Change of name notice (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / william harding / 09/06/2008 (1 page)
9 June 2008Director's Change of Particulars / william harding / 09/06/2008 / (1 page)
9 June 2008Director's change of particulars / william harding / 09/06/2008 (1 page)
9 June 2008Director's Change of Particulars / william harding / 09/06/2008 / HouseName/Number was: , now: beech hurst; Street was: 54 manchester road, now: 14 langley road; Post Town was: bury, now: prestwich; Region was: lancashire, now: manchester; Post Code was: BL9 0SX, now: M25 1NF (1 page)
16 July 2007Ad 11/06/07--------- £ si 95@1=95 £ ic 5/100 (2 pages)
16 July 2007Ad 11/06/07--------- £ si 95@1=95 £ ic 5/100 (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
6 June 2007Ad 22/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 June 2007Ad 22/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (9 pages)
17 May 2007Incorporation (9 pages)