Company NameZero H2O Limited
Company StatusLiquidation
Company Number05985396
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSteven Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Tommy Browell Close
Rusholme
Manchester
M14 4EH
Secretary NameLee Brown
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Tommy Browell Close
Rusholme
Manchester
M14 4EH
Director NameMr James Richard Fentem
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 year after company formation)
Appointment Duration3 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address12 East Road
Middlewich
Cheshire
CW10 9HW
Director NameMr Robert James McKay
Date of BirthOctober 1969 (Born 54 years ago)
StatusResigned
Appointed01 December 2007(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2008)
RoleCompany Director
Correspondence Address11 Egremont Avenue
Manchester
Lancashire
M20 1GS
Director NameMiss Sasha Helene Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 March 2008)
RoleMD
Correspondence Address2 Chapel House Chapel Lane
Bucklow Hill
Mere
Lanscashire
WA16 6RF
Secretary NameMr Alan Paul Jones
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 2009)
RoleSecretary
Correspondence Address565 Princess Road
Withington
Manchester
M20 1HA
Secretary NameMr Robert James McKay
StatusResigned
Appointed25 March 2008(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 26 March 2008)
RoleMD
Correspondence Address11 Egremont Avenue
Manchester
Lancashire
M20 1GS
Director NameMr Steven Barry Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 05 June 2009)
RoleMD
Correspondence Address37 Nv Buildings Salford Quays
Salford
Manchester
M50 3BB

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Next Accounts Due1 September 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due15 November 2016 (overdue)

Filing History

29 September 2009Appointment terminated director steven brown (1 page)
29 September 2009Appointment terminated director steven brown (1 page)
16 July 2009Order of court to wind up (1 page)
16 July 2009Order of court to wind up (1 page)
1 June 2009Return made up to 01/11/08; full list of members (10 pages)
1 June 2009Return made up to 01/11/08; full list of members (10 pages)
24 April 2009Registered office changed on 24/04/2009 from 37 nv buildings 96 the quays salford quays salford lanscashire M50 3BB united kingdom (1 page)
24 April 2009Registered office changed on 24/04/2009 from 37 nv buildings 96 the quays salford quays salford lanscashire M50 3BB united kingdom (1 page)
22 April 2009Appointment terminated secretary alan jones (1 page)
22 April 2009Registered office changed on 22/04/2009 from building 8 floor 6 exchange quay salford lancashire M5 3EQ (1 page)
22 April 2009Appointment terminated secretary alan jones (1 page)
22 April 2009Registered office changed on 22/04/2009 from building 8 floor 6 exchange quay salford lancashire M5 3EQ (1 page)
7 August 2008Director appointed mr steven barry brown (1 page)
7 August 2008Director appointed mr steven barry brown (1 page)
28 July 2008Appointment terminated director sasha blake (1 page)
28 July 2008Appointment terminated director sasha blake (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Director's change of particulars / sasha blake / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / sasha blake / 15/04/2008 (1 page)
28 March 2008Secretary appointed mr alan paul jones (1 page)
28 March 2008Secretary appointed mr alan paul jones (1 page)
27 March 2008Appointment terminated director robert mckay (1 page)
27 March 2008Appointment terminated director robert mckay (1 page)
27 March 2008Appointment terminated secretary robert mckay (1 page)
27 March 2008Appointment terminated secretary robert mckay (1 page)
26 March 2008Secretary appointed mr robert mckay (1 page)
26 March 2008Secretary appointed mr robert mckay (1 page)
25 March 2008Appointment terminated secretary lee brown (1 page)
25 March 2008Appointment terminated secretary lee brown (1 page)
3 March 2008Appointment terminated director james fentem (1 page)
3 March 2008Appointment terminated director james fentem (1 page)
3 March 2008Director appointed miss sasha helene blake (1 page)
3 March 2008Appointment terminated director steven brown (1 page)
3 March 2008Director appointed miss sasha helene blake (1 page)
3 March 2008Appointment terminated director steven brown (1 page)
25 February 2008Return made up to 01/11/07; full list of members (7 pages)
25 February 2008Return made up to 01/11/07; full list of members (7 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 15 tommy browell close rusholme manchester M14 4EH (1 page)
14 January 2008Registered office changed on 14/01/08 from: 15 tommy browell close rusholme manchester M14 4EH (1 page)
1 November 2006Incorporation (14 pages)
1 November 2006Incorporation (14 pages)