Company NameZinban Ltd
Company StatusDissolved
Company Number05449915
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert William Heaton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Wellfield Vicarage Lane
Westhead
Lancashire
L40 6HG
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameCharles Pettingell
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O North West Trucks
Griffiths Road
Lostock Gralam
Northwich
CW9 7NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

1 at £1Charles Pettingell
50.00%
Ordinary
1 at £1Robert W. Heaton
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(5 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
15 May 2007Return made up to 11/05/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
28 June 2006Return made up to 11/05/06; full list of members (7 pages)
28 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
7 June 2005Ad 11/05/05-25/05/05 £ si 10@1=10 £ ic 1/11 (2 pages)
7 June 2005Ad 11/05/05-25/05/05 £ si 10@1=10 £ ic 1/11 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)