Company NameTZ (2000) Limited
Company StatusDissolved
Company Number02701107
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Previous NameTradezone International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kaija Irmeli Jeffries
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFinnish
StatusCurrent
Appointed10 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address31 Cambridge Street
Saltburn
Saltburn By The Sea
Cleveland
TS12 1LD
Director NameDr Michael Jeffries
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
RoleManaging Dir Co Secretary And Chairman
Correspondence Address9 Petch Street
Stockton On Tees
Cleveland
TS18 1PD
Director NameDavid Anthony Horne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(4 years after company formation)
Appointment Duration28 years, 1 month
RoleEngineer
Correspondence AddressWoodside
The Dene, Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Michael Joseph Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(4 years after company formation)
Appointment Duration28 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Ryton Hall Drive
Ryton
Tyne & Wear
NE40 3QB
Director NamePeter Gordon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address8 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Secretary NameMrs Kaija Irmeli Jeffries
NationalityFinnish
StatusCurrent
Appointed29 September 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address31 Cambridge Street
Saltburn
Saltburn By The Sea
Cleveland
TS12 1LD
Director NameMr Peter John Barry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1992)
RoleCompany Director
Correspondence Address39 Valley Road
Middlesbrough
Cleveland
TS4 2RY
Secretary NameDr Michael Jeffries
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 1998)
RoleManaging Director And Chairman
Correspondence Address9 Petch Street
Stockton On Tees
Cleveland
TS18 1PD
Director NameSimon Jonathan Henry Still
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressMonkend Hall
Croft-On-Tees
Darlington
DL2 2SJ
Director NameGuy Readman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressZetland Buildings
Exchange Square
Middlesbrough
Cleveland
TS1 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£367,602
Net Worth£389,929
Cash£6,730
Current Liabilities£543,800

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 May 2002Dissolved (1 page)
22 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Declaration of solvency (10 pages)
2 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
30 May 2000Ad 28/04/00--------- £ si [email protected]=154 £ ic 39157/39311 (3 pages)
5 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2000Company name changed tradezone international LIMITED\certificate issued on 03/05/00 (2 pages)
7 April 2000Ad 18/02/00-30/03/00 £ si [email protected]=231 £ ic 38926/39157 (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Ad 27/01/00-08/03/00 £ si [email protected]=2424 £ ic 36502/38926 (8 pages)
14 March 2000Ad 04/02/00--------- £ si [email protected]=1122 £ ic 35380/36502 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
26 January 2000Ad 07/01/00--------- £ si [email protected]=229 £ ic 35151/35380 (2 pages)
4 January 2000Ad 30/11/99--------- £ si [email protected]=3269 £ ic 31882/35151 (7 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Ad 12/04/99--------- £ si [email protected]=2365 £ ic 29436/31801 (2 pages)
11 May 1999Ad 30/04/99--------- £ si [email protected]=81 £ ic 31801/31882 (2 pages)
1 May 1999Return made up to 27/03/99; full list of members (9 pages)
9 April 1999Ad 10/03/99--------- £ si [email protected]=48 £ ic 27888/27936 (2 pages)
24 March 1999Full accounts made up to 31 March 1998 (16 pages)
8 March 1999Ad 22/02/99--------- £ si [email protected]=5257 £ ic 22631/27888 (8 pages)
26 January 1999S-div 20/01/99 (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
19 June 1998Memorandum and Articles of Association (26 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Company name changed onyx internet LIMITED\certificate issued on 29/05/98 (2 pages)
22 May 1998Ad 07/05/98--------- £ si 299@1=299 £ ic 21634/21933 (2 pages)
27 April 1998Return made up to 27/03/98; full list of members (15 pages)
22 April 1998Ad 06/03/98-01/04/98 £ si 6377@1=6377 £ ic 15257/21634 (4 pages)
25 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
9 February 1998Return made up to 27/03/97; full list of members; amend (10 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 August 1997Ad 30/07/97--------- £ si 300@1=300 £ ic 14957/15257 (2 pages)
21 May 1997Return made up to 27/03/97; full list of members (12 pages)
21 May 1997Company name changed octacon LIMITED\certificate issued on 21/05/97 (2 pages)
15 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
18 March 1997Ad 30/01/97--------- £ si 10845@1=10845 £ ic 5708/16553 (10 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
19 January 1997Ad 04/09/92--------- £ si 700@1 (2 pages)
14 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Ad 04/04/96--------- £ si 636@1=636 £ ic 5072/5708 (2 pages)
28 April 1996Return made up to 27/03/96; full list of members (6 pages)
26 February 1996Ad 26/01/96--------- £ si 127@1=127 £ ic 4945/5072 (2 pages)
4 January 1996Registered office changed on 04/01/96 from: york house 102-108 borough road middlesbrough cleveland. TS1 2HJ (1 page)
4 January 1996Ad 27/10/95--------- £ si 480@1=480 £ ic 4465/4945 (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 October 1995Ad 03/10/95--------- £ si 765@1=765 £ ic 3700/4465 (2 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995£ nc 5000/1000000 20/09/95 (1 page)
5 April 1995Return made up to 27/03/95; no change of members (4 pages)