Company NameZonetrail Limited
DirectorPaul Harper
Company StatusDissolved
Company Number01825511
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePaul Harper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(11 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleWarehouse Manager
Correspondence Address14 Shrewsbury Close
Langdon Hills
Basildon
Essex
SS16 6UB
Secretary NameMr Stephen John Short
NationalityBritish
StatusCurrent
Appointed01 January 1998(13 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Papenburg Road
Canvey Island
Essex
SS8 9PW
Director NameMr Norman Bird
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleTransport Operator
Correspondence AddressDagmar Green Lane
Little Burstead
Billericay
Essex
CM12 9TT
Director NameMrs Patricia Ann Bird
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleTransport Operator
Correspondence AddressDagmar Green Lane
Little Burstead
Billericay
Essex
CM12 9TT
Secretary NameMrs Patricia Ann Bird
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDagmar Green Lane
Little Burstead
Billericay
Essex
CM12 9TT

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2001Dissolved (1 page)
21 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Statement of affairs (12 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Appointment of a voluntary liquidator (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 8 seax way southfields industrial park laindon basildon essex SS15 6SL (1 page)
17 June 1998Particulars of mortgage/charge (3 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 14/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 May 1996Secretary's particulars changed;director's particulars changed (1 page)
7 May 1996Return made up to 14/01/96; full list of members (6 pages)
7 May 1996Director's particulars changed (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Registered office changed on 09/08/95 from: 24 seax way southfields industrial estate laindon basildon essex SS15 6SW (1 page)