Company NameZinc 100 Limited
Company StatusDissolved
Company Number05868616
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous Names5

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(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2017)
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(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 October 2017)
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
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House
Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House
Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House
Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House
Chestergate
Macclesfield
Cheshire
SK11 6DW

Contact

Website10alpspublishing.com

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

1 at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 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)
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)
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 director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
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 secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 November 2015Company name changed index media LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed index media 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 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 July 2013Termination of appointment of Nitil Patel as a director (1 page)
31 July 2013Termination of appointment of Nitil Patel as a director (1 page)
2 April 2013Appointment of Nitil Patel as a director (2 pages)
2 April 2013Appointment of Mr Nitil Patel as a director (2 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Appointment of Nitil Patel as a director (2 pages)
2 April 2013Appointment of Mr Nitil Patel as a director (2 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
8 February 2011Company name changed ten alps dfd LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed ten alps dfd LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
(1 page)
4 February 2011Change of name notice (2 pages)
4 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
(1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page)
12 July 2010Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 November 2007Company name changed ten alps web LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed ten alps web LIMITED\certificate issued on 22/11/07 (2 pages)
28 September 2007Return made up to 06/07/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 06/07/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
21 June 2007Company name changed mcmillan-scott events LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed mcmillan-scott events LIMITED\certificate issued on 21/06/07 (2 pages)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 July 2006Incorporation (15 pages)
6 July 2006Incorporation (15 pages)