Company NameZebra Electronics Limited
DirectorEgon Neil Dennis
Company StatusActive - Proposal to Strike off
Company Number03033478
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(24 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sylvan Mews
Wynyard
Billingham
TS22 5BF
Director NameMrs Audrey Collins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleHospital Chairman
Country of ResidenceEngland
Correspondence AddressPost Chaise Cottage
Great Ayton
North Yorks
TS9 6NP
Director NameMr Nicholas Craig Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCreative Thinker
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMs Annabel Christina Cornish
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMs Annabel Christina Cornish
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleTelemarketing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameDawn Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1999)
RoleMarketing
Correspondence Address27a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameRichard Dalton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1999)
RoleCompany Director
Correspondence Address42 Goldspink Lane
Sandyford
Newcastle Upon Tyne
NE2 1NR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.domaincheck.co.uk/
Telephone0191 2612252
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressT1, 103 Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1A.c. Cornish
50.00%
Ordinary
2 at £1N.c. Collins
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,871
Cash£2,730
Current Liabilities£87,456

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2022 (2 years ago)
Next Return Due29 March 2023 (overdue)

Charges

16 February 2016Delivered on: 16 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2001Delivered on: 7 July 2001
Satisfied on: 8 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 October 1996Delivered on: 29 October 1996
Satisfied on: 14 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019 (1 page)
31 July 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
31 July 2019Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019 (1 page)
25 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
25 April 2019Notification of Egon Neil Dennis as a person with significant control on 28 March 2019 (2 pages)
25 April 2019Cessation of Nicholas Craig Collins as a person with significant control on 28 March 2019 (1 page)
1 April 2019Satisfaction of charge 030334780003 in full (1 page)
28 March 2019Termination of appointment of Nicholas Craig Collins as a director on 14 March 2019 (1 page)
28 March 2019Cessation of Annabel Christina Cornish as a person with significant control on 14 March 2019 (1 page)
28 March 2019Appointment of Mr Egon Neil Dennis as a director on 14 March 2019 (2 pages)
28 March 2019Termination of appointment of Annabel Christina Cornish as a director on 14 March 2019 (1 page)
28 March 2019Termination of appointment of Annabel Christina Cornish as a secretary on 14 March 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 October 2016Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page)
10 October 2016Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page)
7 October 2016Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page)
7 October 2016Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page)
27 September 2016Director's details changed for Ms Annabel Christina Cornish on 26 September 2016 (2 pages)
27 September 2016Secretary's details changed for Ms Annabel Christina Cornish on 26 September 2016 (1 page)
27 September 2016Secretary's details changed for Ms Annabel Christina Cornish on 26 September 2016 (1 page)
27 September 2016Director's details changed for Ms Annabel Christina Cornish on 26 September 2016 (2 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
16 February 2016Registration of charge 030334780003, created on 16 February 2016 (42 pages)
16 February 2016Registration of charge 030334780003, created on 16 February 2016 (42 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Satisfaction of charge 2 in full (5 pages)
8 October 2015Satisfaction of charge 2 in full (5 pages)
16 March 2015Director's details changed for Ms Annabel Christina Cornish on 16 March 2014 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Director's details changed for Nicholas Craig Collins on 15 January 2015 (2 pages)
16 March 2015Director's details changed for Ms Annabel Christina Cornish on 16 March 2014 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Director's details changed for Nicholas Craig Collins on 15 January 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 April 2014Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Director's details changed for Ms Annabel Christina Cornish on 14 March 2010 (2 pages)
18 May 2010Director's details changed for Ms Annabel Christina Cornish on 14 March 2010 (2 pages)
18 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
8 October 2008Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
18 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 15/03/08; full list of members (4 pages)
13 May 2008Return made up to 15/03/08; full list of members (4 pages)
23 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
27 April 2005Return made up to 15/03/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
30 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
3 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Return made up to 15/03/02; full list of members (6 pages)
13 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 October 2001Return made up to 15/03/01; full list of members (7 pages)
5 October 2001Return made up to 15/03/01; full list of members (7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
28 November 2000Full accounts made up to 30 April 2000 (9 pages)
28 November 2000Full accounts made up to 30 April 2000 (9 pages)
24 March 2000Return made up to 15/03/00; full list of members (7 pages)
24 March 2000Return made up to 15/03/00; full list of members (7 pages)
6 December 1999Full accounts made up to 30 April 1999 (9 pages)
6 December 1999Full accounts made up to 30 April 1999 (9 pages)
17 September 1999Registered office changed on 17/09/99 from: 17-21 dean street newcastle upon tyne tyne and wear NE1 1PQ (1 page)
17 September 1999Registered office changed on 17/09/99 from: 17-21 dean street newcastle upon tyne tyne and wear NE1 1PQ (1 page)
15 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1998Full accounts made up to 30 April 1998 (10 pages)
28 July 1998Full accounts made up to 30 April 1998 (10 pages)
14 April 1998Full accounts made up to 30 April 1997 (10 pages)
14 April 1998Full accounts made up to 30 April 1997 (10 pages)
26 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 1997Registered office changed on 07/03/97 from: 83 glenthorn road jesmond newcastle upon tyne NF2 3HL (1 page)
7 March 1997Registered office changed on 07/03/97 from: 83 glenthorn road jesmond newcastle upon tyne NF2 3HL (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 December 1996Return made up to 15/03/96; full list of members (8 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 15/03/96; full list of members (8 pages)
9 December 1996Director's particulars changed (1 page)
22 November 1996Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 November 1996Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Accounting reference date notified as 30/04 (1 page)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995Incorporation (12 pages)
15 March 1995Incorporation (12 pages)