Company NameZacco2 Limited
Company StatusDissolved
Company Number04726675
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NamesFlighturban Limited and Prohibition (Leeds) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShantry Cottage
Brookhouse Green
Smallwood
Cheshire
CW11 2FX
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusClosed
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed30 April 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelivingventures.com

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gusto Restaurants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Accounts made up to 31 March 2013 (6 pages)
6 January 2014Accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts made up to 31 March 2012 (6 pages)
12 December 2012Accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts made up to 31 March 2011 (6 pages)
17 October 2011Accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts made up to 31 March 2010 (6 pages)
29 December 2010Accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Timothy Alan Bacon on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts made up to 31 March 2009 (6 pages)
19 October 2009Accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
8 July 2008Return made up to 08/04/08; full list of members (4 pages)
8 July 2008Return made up to 08/04/08; full list of members (4 pages)
5 September 2007Return made up to 08/04/07; full list of members (2 pages)
5 September 2007Return made up to 08/04/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 March 2007 (11 pages)
3 July 2007Full accounts made up to 31 March 2007 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
16 August 2006Return made up to 08/04/06; full list of members (8 pages)
16 August 2006Return made up to 08/04/06; full list of members (8 pages)
27 February 2006Company name changed prohibition (leeds) LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed prohibition (leeds) LIMITED\certificate issued on 27/02/06 (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Company name changed flighturban LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed flighturban LIMITED\certificate issued on 21/05/03 (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (1 page)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed;new director appointed (1 page)
30 April 2003New director appointed (1 page)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)