Company NameZACO International Limited
Company StatusDissolved
Company Number02828600
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dalal Al-Tamimi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameDr Zaki Al-Tamimi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameAbir Al-Tamimi
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameAbir Al-Tamimi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 11 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£111,989
Cash£1,740
Current Liabilities£147,712

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Return made up to 21/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2003Return made up to 21/06/03; full list of members (8 pages)
25 October 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
22 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
19 August 1999Return made up to 21/06/99; no change of members (4 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999New director appointed (2 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Secretary's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
28 April 1999Registered office changed on 28/04/99 from: c/o reilly mcmordie 37 cross street sale cheshire M33 7FU (1 page)
21 August 1998Return made up to 21/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
9 September 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
4 November 1996Full accounts made up to 30 June 1995 (13 pages)
9 September 1996Return made up to 21/06/96; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)