Dissolved 2016-06-07
Company Information for ZEBRA.UK LIMITED
LIVERPOOL, MERSEYSIDE, L5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
ZEBRA.UK LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 06501416 | |
---|---|---|
Date formed | 2008-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-26 01:07:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD DONALD WING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PAUL GILLING |
Director | ||
RWL REGISTRARS LIMITED |
Director | ||
CHRISTOPHER MATTHEW HAWLEY |
Director | ||
SARAH JANE GOULBOURNE |
Director | ||
JOHN DAVID CARPENTER |
Director | ||
DONNA MARIE SCULLY |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITLANE LIMITED | Director | 2014-11-13 | CURRENT | 1999-07-30 | Active | |
WHITLANE (NO. 2) LTD | Director | 2014-11-13 | CURRENT | 2005-09-29 | Active | |
CUPTON LIMITED | Director | 2014-10-02 | CURRENT | 1995-11-20 | Dissolved 2017-06-29 | |
ROWHURST LIMITED | Director | 2014-03-25 | CURRENT | 1987-06-01 | Active | |
TACKMAIN LTD | Director | 2013-10-04 | CURRENT | 2013-08-16 | Dissolved 2015-03-31 | |
WPCF INVESTMENTS 101 LIMITED | Director | 2011-05-18 | CURRENT | 2010-11-15 | Active - Proposal to Strike off | |
RIDGEWAY ENTERPRISES LTD | Director | 2011-03-29 | CURRENT | 2004-02-19 | Active | |
SPECIALSIGN LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
FASTSPIN LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2014-03-11 | |
CLEAR PLC | Director | 2010-04-23 | CURRENT | 2002-01-04 | Liquidation | |
INTERNATIONAL CONSULTING CORPORATION LIMITED | Director | 2010-02-01 | CURRENT | 2010-02-01 | Dissolved 2017-06-20 | |
REAL CONSTANT INVEST LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2016-03-01 | |
ACTIONTEAM LIMITED | Director | 2010-01-01 | CURRENT | 2005-02-07 | Active | |
SILVERTOWN MANAGEMENT LIMITED | Director | 2009-06-06 | CURRENT | 2009-06-06 | Dissolved 2013-10-22 | |
TRINDON LIMITED | Director | 2008-01-08 | CURRENT | 2003-02-12 | Dissolved 2014-09-09 | |
BONUSWORTH LIMITED | Director | 1993-06-17 | CURRENT | 1977-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 FULL LIST | |
AR01 | 12/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GILLING | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD DONALD WING | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 80 MARKET STREET WIRRAL MERSEYSIDE CH47 3BB UNITED KINGDOM | |
AR01 | 12/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL GILLING / 01/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 80 MARKET STREET WIRRAL MERSEYSIDE CH47 3BB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O DARREN GILLING 23 STATION CLOSE POTTERS BAR ENFIELD EN6 1TL UNITED KINGDOM | |
AR01 | 12/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RWL REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O GLF RICHARDS & CO OFFICE 8 CONNECT BUSINESS VILLAGE DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWLEY | |
AR01 | 12/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 4TH FLOOR, FEDERATION HOUSE HOPE STREET LIVERPOOL L1 9BW | |
288a | DIRECTOR APPOINTED CHRISTOPHER MATTHEW HAWLEY | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RWL REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH GOULBOURNE | |
288b | APPOINTMENT TERMINATED DIRECTOR DONNA SCULLY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARPENTER | |
288a | DIRECTOR APPOINTED DARREN PAUL GILLING | |
225 | CURREXT FROM 28/02/2009 TO 31/05/2009 | |
288a | DIRECTOR APPOINTED JOHN CARPENTER | |
88(2) | AD 08/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED DONNA SCULLY | |
288a | DIRECTOR APPOINTED SARAH GOULBOURNE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2013-05-31 | £ 677,738 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 732,136 |
Creditors Due Within One Year | 2012-05-31 | £ 732,136 |
Creditors Due Within One Year | 2011-05-31 | £ 795,597 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEBRA.UK LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 37,812 |
Cash Bank In Hand | 2012-05-31 | £ 37,812 |
Cash Bank In Hand | 2011-05-31 | £ 30,652 |
Current Assets | 2013-05-31 | £ 73,629 |
Current Assets | 2012-05-31 | £ 128,027 |
Current Assets | 2012-05-31 | £ 128,027 |
Current Assets | 2011-05-31 | £ 204,089 |
Debtors | 2013-05-31 | £ 73,629 |
Debtors | 2012-05-31 | £ 90,215 |
Debtors | 2012-05-31 | £ 90,215 |
Debtors | 2011-05-31 | £ 173,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ZEBRA.UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |