Company NameAluminium To Zirconium Limited
Company StatusDissolved
Company Number03544224
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Michael Giles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 06 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Croft
Batts Road
Steeple
Essex
CM0 7LE
Secretary NameJill Giles
NationalityBritish
StatusClosed
Appointed20 April 1998(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressThe Croft
Batts Road
Steeple
Essex
CM0 7LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVictoria House 88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Giles
100.00%
Ordinary

Financials

Year2014
Net Worth£8,331
Cash£9,322
Current Liabilities£991

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 January 2012Registered office address changed from Park Drive Nurseries Rectory Road Hawkwell Essex SS5 4LH on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Park Drive Nurseries Rectory Road Hawkwell Essex SS5 4LH on 6 January 2012 (2 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Director's details changed for John Michael Giles on 28 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 August 2008Return made up to 31/03/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 June 2007Return made up to 31/03/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 April 2006Return made up to 31/03/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
2 June 2005Registered office changed on 02/06/05 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 April 2003Return made up to 09/04/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
19 April 2001Return made up to 09/04/01; full list of members (6 pages)
27 February 2001 (4 pages)
27 April 2000Return made up to 09/04/00; full list of members (6 pages)
8 June 1999Return made up to 09/04/99; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)