Company NameZincbell Properties Limited
Company StatusDissolved
Company Number02402420
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusClosed
Appointed31 August 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2011)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 May 1999(9 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 08 November 2011)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameJohn Hampson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 06 June 1991)
RoleInvestment Manager
Correspondence Address65 Kingsway
London
WC2B 6QT
Director NameRoger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleInvestment Manager
Correspondence Address65 Kingsway
London
WC2B 6QT
Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Court Close
Cobham
Surrey
KT11 2HT
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year, 11 months after company formation)
Appointment Duration18 years (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900 at £1Amec Bravo LTD
90.00%
Preference
50 at £1Amec Bravo LTD
5.00%
Ordinary A
50 at £1Amec Bravo LTD
5.00%
Ordinary B

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Amec Nominees Limited on 8 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (2 pages)
28 September 2009Secretary appointed kim andrea hand (2 pages)
28 September 2009Appointment Terminated Secretary christpher fidler (1 page)
28 September 2009Secretary appointed kim andrea hand (2 pages)
28 September 2009Director appointed christopher laskey fidler (3 pages)
28 September 2009Appointment Terminated Director peter holland (1 page)
28 September 2009Director appointed christopher laskey fidler (3 pages)
28 September 2009Appointment terminated director peter holland (1 page)
28 September 2009Appointment terminated secretary christpher fidler (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 September 2009Accounts made up to 31 December 2008 (4 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment Terminated Secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 July 2008Return made up to 08/06/08; full list of members (5 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 08/06/08; full list of members (5 pages)
23 May 2008Accounts made up to 31 December 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
20 July 2007Return made up to 08/06/07; full list of members (3 pages)
20 July 2007Return made up to 08/06/07; full list of members (3 pages)
5 June 2007Accounts made up to 31 December 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 June 2006Return made up to 08/06/06; full list of members (3 pages)
30 June 2006Return made up to 08/06/06; full list of members (3 pages)
25 May 2006Accounts made up to 31 December 2005 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 May 2002Accounts made up to 31 December 2001 (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
17 May 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 April 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1989Incorporation (15 pages)
10 July 1989Incorporation (15 pages)