Company NameZonetec Limited
DirectorSharon Hofmeister
Company StatusDissolved
Company Number02682802
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Martin Thorne
NationalityBritish
StatusCurrent
Appointed30 January 1992(same day as company formation)
RoleSales Executive
Correspondence Address451 Green Street
Plaistow
London
E13 9AU
Director NameMiss Sharon Hofmeister
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address33 Haig Road West
Plaistow
London
E13 9LJ
Director NameMr John Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Gordon Street
Plaistow
London
E13 0EL
Director NameMr Martin Thorne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleSales Executive
Correspondence Address451 Green Street
Plaistow
London
E13 9AU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address151 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 July 1998Dissolved (1 page)
23 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 1997Liquidators statement of receipts and payments (6 pages)
9 June 1997Liquidators statement of receipts and payments (6 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Registered office changed on 11/10/95 from: 3 queen anne terrace sovereign court the highway london E1 (1 page)
11 April 1995Return made up to 30/01/95; no change of members (4 pages)