Company NameZOB UK Ltd
Company StatusDissolved
Company Number07874182
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Paul Voitchovsky
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed24 June 2016(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Patrick Greenhalgh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallyshannon Adamstown
Enniscorthy
Co. Wexford
Ireland
Director NameMr Paul Lakin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kinsey Street
Congleton
Cheshire
CW12 1ES
Director NameMr Paul Lakin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Lane
Congleton
Cheshire
CW12 3DG

Contact

Websitenewbank-landrover.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£45,640
Cash£18,758
Current Liabilities£245,352

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
3 February 2017Termination of appointment of Paul Lakin as a director on 2 April 2015 (1 page)
3 February 2017Termination of appointment of Paul Lakin as a director on 2 April 2015 (1 page)
12 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Termination of appointment of Patrick Greenhalgh as a director on 8 December 2016 (1 page)
12 January 2017Termination of appointment of Patrick Greenhalgh as a director on 8 December 2016 (1 page)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Appointment of Mr Jean-Paul Voitchovsky as a director on 24 June 2016 (2 pages)
8 July 2016Appointment of Mr Jean-Paul Voitchovsky as a director on 24 June 2016 (2 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Termination of appointment of Paul Lakin as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Lakin as a director on 30 March 2015 (1 page)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(5 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(5 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(5 pages)
24 November 2014Director's details changed for Mr Paul Lakin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Paul Lakin on 21 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(5 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(5 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
7 November 2012Appointment of Mr Paul Lakin as a director (2 pages)
7 November 2012Appointment of Mr Paul Lakin as a director (2 pages)
7 November 2012Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages)
7 November 2012Appointment of Mr Paul Lakin as a director (2 pages)
7 November 2012Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Paul Lakin as a director (2 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)