Company NameZinc Content Limited
Company StatusDissolved
Company Number02761939
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameCameron Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2017)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr Robert Ian Cameron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NameMr Colin John Cameron
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RolePublisher
Correspondence Address18 Mill Grove
Tynemouth
Tyne & Wear
NE30 2JP
Secretary NameMr Robert Ian Cameron
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NamePatricia Cook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1999)
RolePublisher
Correspondence Address29 St John's Avenue
Hebburn
Tyne & Wear
NE31 2UL
Secretary NamePatricia Cook
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1999)
RolePublisher
Correspondence Address29 St John's Avenue
Hebburn
Tyne & Wear
NE31 2UL
Director NameMr Robert Anthony Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Meadowfield
Stokesley
Middlesbrough
Cleveland
TS9 5HH
Director NameMr Sean Hutchinson Maynard
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address69 Oxford Road
Middlesbrough
Cleveland
TS5 5DZ
Director NameAlstair Kingsley Dougal McGarrigle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RolePublisher
Correspondence Address99 Greenhills
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BA
Director NameMr Andrew Ian Gornall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address109 Roman Road
Middlesbrough
Cleveland
TS5 5QB
Secretary NameMr Colin John Cameron
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address18 Mill Grove
Tynemouth
Tyne & Wear
NE30 2JP
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2006(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(14 years after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Derek Alexander Morren
NationalityBritish
StatusResigned
Appointed06 November 2006(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameNitil Patel
StatusResigned
Appointed02 April 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websiteoliver-cameron.com

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 January 2006Delivered on: 30 January 2006
Satisfied on: 2 April 2008
Persons entitled: Rsb Invoice Finance Limited the Security Holder

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 April 2016Registered office address changed from C/O Ten Alps Communications Limited Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 November 2015Company name changed cameron publishing LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 April 2013Appointment of Nitil Patel as a secretary (1 page)
2 April 2013Termination of appointment of Derek Morren as a secretary (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England on 8 October 2012 (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW England on 9 June 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Adrian James Dunleavy on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Derek Alexander Morren on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Adrian James Dunleavy on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Nitil Patel on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Derek Alexander Morren on 1 October 2010 (1 page)
25 October 2010Director's details changed for Mr Derek Alexander Morren on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Donovan Allen on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Derek Alexander Morren on 1 October 2010 (1 page)
25 October 2010Director's details changed for Mr Nitil Patel on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Donovan Allen on 1 October 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Mr Derek Morren on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Derek Morren on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Adrian James Dunleavy on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Nitil Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Allen on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Adrian James Dunleavy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nitil Patel on 1 October 2009 (2 pages)
1 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 October 2008Registered office changed on 03/10/2008 from 2 earls court team valley trading estate gateshead tyne & wear NE11 0HF (1 page)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 October 2008Director and secretary's change of particulars / derek morren / 29/09/2008 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 01/10/07; full list of members (3 pages)
20 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 February 2007Full accounts made up to 31 January 2006 (18 pages)
23 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
30 January 2006Particulars of mortgage/charge (8 pages)
6 December 2005Full accounts made up to 31 January 2005 (18 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
2 December 2004Full accounts made up to 31 January 2004 (17 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 November 2003Full accounts made up to 31 January 2003 (18 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
18 September 2003Director resigned (1 page)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 2 earls court team valley trading estate gateshead tyne & wear NE11 ohf (1 page)
5 March 2002Registered office changed on 05/03/02 from: publishing house 1 diamond court kingston park newcastle upon tyne NE3 2EN (1 page)
30 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Return made up to 01/10/00; full list of members (7 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Location of register of members (1 page)
28 January 2000Director resigned (1 page)
28 October 1999Return made up to 01/10/99; full list of members (7 pages)
14 May 1999Accounting reference date extended from 03/11/98 to 31/01/99 (1 page)
14 May 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
29 April 1999Accounts for a dormant company made up to 3 November 1998 (3 pages)
29 April 1999Accounts for a dormant company made up to 3 November 1998 (3 pages)
19 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Registered office changed on 22/09/98 from: 246 parkview whitley bay tyne & wear NE26 3QX (1 page)
6 July 1998Accounts for a dormant company made up to 3 November 1997 (6 pages)
6 July 1998Accounts for a dormant company made up to 3 November 1997 (6 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Accounts for a dormant company made up to 3 November 1996 (3 pages)
7 February 1997Accounts for a dormant company made up to 3 November 1996 (3 pages)
15 October 1996Registered office changed on 15/10/96 from: heriot house 12 summerhill terrace newcastle upon tyne NE4 6EB (1 page)
7 October 1996Return made up to 01/10/96; full list of members (6 pages)
7 December 1995Accounts for a dormant company made up to 3 November 1995 (3 pages)
7 December 1995Accounts for a dormant company made up to 3 November 1995 (3 pages)
4 October 1995Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
27 September 1995Accounts for a dormant company made up to 3 November 1994 (3 pages)
27 September 1995Accounts for a dormant company made up to 3 November 1994 (3 pages)
4 November 1992Incorporation (13 pages)