Background WavePink WaveYellow Wave

ZW01 LIMITED (03003004)

ZW01 LIMITED (03003004) is a dissolved UK company. incorporated on 19 December 1994. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZW01 LIMITED has been registered for 31 years. Current directors include COLLINS, Paul Michael, LOVERIDGE, Timothy David, NICHOLSON, Greg and 1 others.

Company Number
03003004
Status
dissolved
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
5th Floor Waterfront House, Nottingham, NG2 3DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Paul Michael, LOVERIDGE, Timothy David, NICHOLSON, Greg, WOOLER, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZW01 LIMITED

ZW01 LIMITED is an dissolved company incorporated on 19 December 1994 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZW01 LIMITED was registered 31 years ago.(SIC: 99999)

Status

dissolved

Active since 31 years ago

Company No

03003004

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 18 November 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

B W B HOLDINGS LIMITED
From: 14 February 1995To: 27 November 2015
S SHELFCO (NO. 2) LIMITED
From: 19 December 1994To: 14 February 1995
Contact
Address

5th Floor Waterfront House Station Street Nottingham, NG2 3DQ,

Previous Addresses

, 3-4 Kayes Walk, Nottingham, NG1 1PY, United Kingdom
From: 27 September 2010To: 15 February 2012
, Hine House, 25 Regent Street, Nottingham, Notts, NG1 5BS
From: 19 December 1994To: 27 September 2010
Timeline

2 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WOOLER, Stephen

Active
Waterfront House, NottinghamNG2 3DQ
Secretary
Appointed 03 Apr 2008

COLLINS, Paul Michael

Active
Waterfront House, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 17 Mar 2009

LOVERIDGE, Timothy David

Active
Waterfront House, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 03 Apr 2008

NICHOLSON, Greg

Active
Waterfront House, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 03 Apr 2008

WOOLER, Stephen

Active
Waterfront House, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 03 Apr 2008

BOON, Christopher Scott

Resigned
Sayers, NottinghamNG14 5BL
Secretary
Appointed 10 Mar 1995
Resigned 01 Aug 2005

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Secretary
Appointed 01 Aug 2005
Resigned 27 Mar 2008

GUYLER, Ian

Resigned
Hallaton Road, TugbyLE7 9WB
Secretary
Appointed 27 Mar 2008
Resigned 03 Apr 2008

ST PETERS HOUSE LIMITED

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Corporate secretary
Appointed 19 Dec 1994
Resigned 10 Mar 1995

BLUNT, Clifford

Resigned
Lynwood Linby Lane, NottinghamNG15 8AF
Born August 1951
Director
Appointed 10 Mar 1995
Resigned 01 Aug 2005

BOON, Christopher Scott

Resigned
Sayers, NottinghamNG14 5BL
Born July 1948
Director
Appointed 10 Mar 1995
Resigned 01 Aug 2005

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Born March 1958
Director
Appointed 01 Jan 2003
Resigned 27 Mar 2008

JACKSON, Simon Vincent

Resigned
Malt Street, NottinghamNG11 0HU
Born February 1963
Director
Appointed 01 Jan 2003
Resigned 03 Apr 2008

LANGFORD, Colin

Resigned
Waterfront House, NottinghamNG2 3DQ
Born August 1955
Director
Appointed 03 Apr 2008
Resigned 26 Apr 2021

WRIGHT, Malcolm Stuart

Resigned
17 Elm Avenue, NottinghamNG9 1BU
Born July 1947
Director
Appointed 10 Mar 1995
Resigned 03 Apr 2008

ST PETERS HOUSE (NOMINEES) LIMITED

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Corporate director
Appointed 19 Dec 1994
Resigned 19 Dec 1995

Persons with significant control

1

Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2021
DS01DS01
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
13 December 2006
287Change of Registered Office
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Statement Of Affairs
30 August 2005
SASA
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Legacy
10 February 1998
363aAnnual Return
Legacy
9 January 1998
287Change of Registered Office
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1997
363aAnnual Return
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
24 March 1995
88(2)R88(2)R
Legacy
24 March 1995
123Notice of Increase in Nominal Capital
Legacy
24 March 1995
224224
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Certificate Change Of Name Company
13 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation