Company NameZinc 123 Limited
Company StatusDissolved
Company Number04926242
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesLink 2 Trade Limited and Zinc Communicate 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(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2018)
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(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Secretary NameAndrew Clive Millard
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed01 July 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany 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
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW

Contact

Websitetenalpspublishing.com
Telephone020 78782311
Telephone regionLondon

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

2 at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-02
(3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Withdraw the company strike off application (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)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 April 2016Registered office address changed from 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 secretary on 26 February 2016 (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 director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 November 2015Company name changed link 2 trade LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
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)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 August 2009Director's change of particulars / alexander connock / 28/02/2007 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from savoy street london WC2E 7HR (1 page)
10 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 April 2006New director appointed (4 pages)
19 April 2006New director appointed (5 pages)
19 April 2006New secretary appointed;new director appointed (5 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 February 2005New secretary appointed (2 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 October 2003Incorporation (24 pages)