Company NameZanine Services Limited
Company StatusDissolved
Company Number02816930
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGranville Alfred Rogers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(3 weeks, 6 days after company formation)
Appointment Duration6 years (closed 15 June 1999)
RoleCompany Director
Correspondence AddressWestway Delph Lane
Daresbury
Cheshire
WA4 4AN
Secretary NameEl Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 June 1999)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameMr Jonathan Rowan Sumner
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Dudlow Lane
Dudlow
Liverpool
L18 2EZ
Director NameSusan Mary Crossland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address40 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Secretary NameSusan Mary Crossland
NationalityBritish
StatusResigned
Appointed22 February 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address40 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address94 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
5 January 1999Application for striking-off (1 page)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Return made up to 11/05/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Return made up to 11/05/97; full list of members (6 pages)
19 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 May 1995Return made up to 11/05/95; no change of members (4 pages)