Company NameA-Ztech Property Company Limited
DirectorBrynley Sidaway
Company StatusActive - Proposal to Strike off
Company Number02399140
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Previous NameSignalscore Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrynley Sidaway
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Director NameBrynley Hunter Sidaway
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Secretary NameBrynley Hunter Sidaway
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Director NameKathleen Sidaway
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1994)
RoleHairdresser
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Secretary NameKathleen Sidaway
NationalityBritish
StatusResigned
Appointed05 March 1997(7 years, 8 months after company formation)
Appointment Duration19 years (resigned 10 March 2016)
RoleCompany Director
Correspondence Address76 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB

Location

Registered Address12 Windsor Terrace
Sunderland
Tyne-Wear
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Brynley Sidaway
99.80%
Ordinary
2 at £1Kathleen Sidaway
0.20%
Ordinary

Financials

Year2014
Net Worth-£27,735
Current Liabilities£28,923

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

20 April 2007Delivered on: 4 May 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 12 windsor terrace grangetown including all buildings fixtures and fittings, related rights on the goodwill. See the mortgage charge document for full details.
Outstanding
29 January 1991Delivered on: 1 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 windsor terrace grangetown sunderland title no ty 229101 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
13 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 June 2020 (6 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 30 June 2019 (8 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 September 2017Registered office address changed from 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB to 12 Windsor Terrace Sunderland Tyne-Wear SR2 9QF on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 76 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HB to 12 Windsor Terrace Sunderland Tyne-Wear SR2 9QF on 25 September 2017 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Notification of Brynley Sidaway as a person with significant control on 1 June 2016 (2 pages)
19 July 2017Notification of Brynley Sidaway as a person with significant control on 1 June 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
(6 pages)
2 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
(6 pages)
28 April 2016Termination of appointment of Kathleen Sidaway as a director on 29 March 1994 (2 pages)
28 April 2016Termination of appointment of Kathleen Sidaway as a director on 29 March 1994 (2 pages)
13 April 2016Termination of appointment of Kathleen Sidaway as a secretary on 10 March 2016 (2 pages)
13 April 2016Termination of appointment of Kathleen Sidaway as a secretary on 10 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Director's details changed for Brynley Sidaway on 25 June 2011 (2 pages)
20 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Brynley Sidaway on 25 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
3 August 2009Return made up to 28/06/08; full list of members (3 pages)
3 August 2009Return made up to 28/06/08; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 December 2008Compulsory strike-off action has been suspended (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 September 2007Return made up to 28/06/07; full list of members (2 pages)
10 September 2007Return made up to 28/06/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 28/06/06; full list of members (6 pages)
26 February 2007Return made up to 28/06/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 February 2006Return made up to 28/06/05; full list of members (7 pages)
21 February 2006Return made up to 28/06/04; full list of members (8 pages)
21 February 2006Return made up to 28/06/05; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Return made up to 28/06/02; full list of members (7 pages)
21 February 2006Return made up to 28/06/03; full list of members (7 pages)
21 February 2006Return made up to 28/06/02; full list of members (7 pages)
21 February 2006Return made up to 28/06/04; full list of members (8 pages)
21 February 2006Return made up to 28/06/03; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 February 2006Restoration by order of the court (3 pages)
17 February 2006Restoration by order of the court (3 pages)
18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
30 May 2001Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 July 1999Return made up to 28/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1997Return made up to 28/06/97; no change of members (4 pages)
25 June 1997Return made up to 28/06/97; no change of members (4 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
17 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 September 1995Return made up to 28/06/95; no change of members (6 pages)
28 September 1995Return made up to 28/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 June 1989Incorporation (16 pages)
28 June 1989Incorporation (16 pages)