Company NameZONA Controls Ltd
Company StatusDissolved
Company Number09261464
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mark Ashton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(1 year, 3 months after company formation)
Appointment Duration6 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Gateway 49 Trade Park Kerfoot Street
Warrington
WA2 8NT
Director NameMr Michael Earl Anderson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jenson Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
Director NameMrs Lisa Marie Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Vicarage Chester Road
Warrington
WA4 6TJ

Location

Registered Address14 Jenson Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

50 at £1Mark Ashton
50.00%
Ordinary
50 at £1Michael Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 October 2020Appointment of Mr Michael Earl Anderson as a director on 10 February 2020 (2 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
11 December 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
27 March 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
5 March 2017Registered office address changed from 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England to 14 Jenson Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England to 14 Jenson Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 5 March 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 October 2016Registered office address changed from Unit 34 Gateway 49 Trade Park Kerfoot Street Warrington WA2 8NT to 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Unit 34 Gateway 49 Trade Park Kerfoot Street Warrington WA2 8NT to 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 6 October 2016 (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Appointment of Mr Mark Ashton as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Lisa Marie Anderson as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Lisa Marie Anderson as a director on 18 January 2016 (1 page)
18 January 2016Appointment of Mr Mark Ashton as a director on 18 January 2016 (2 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)