Company NameGround Zereau Limited
Company StatusDissolved
Company Number03132103
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous NameZereau Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Farrelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2007)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address4223 Juniper Lane
Carrollton
Texas
Foreign
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed06 January 1999(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 27 February 2007)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameAnnick Daligault Duran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1997)
RoleGraphic Designer
Correspondence AddressRossegada 31
Bendinat Mallorca
Spain
Foreign
Secretary NameCatherine Sage
NationalityFrench
StatusResigned
Appointed25 March 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleAccountant
Correspondence Address6 Queen Annes Grove
Fielding Road
London
W4 1HL
Director NameMr Robert Paul Gregory
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameRonan Francis Harvey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressUpper Farm
Coln Rogers Fossebridge
Cheltenham
Gloucester
GL54 3LB
Wales
Director NameMr Michael Alan Williamson Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1999)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Marryat Road
Wimbledon
London
SW19 5NN
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameMs Lianne Victoria Kirby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2005)
RoleCompany Manager
Correspondence Address7 Churchfield Lane
Castleford
West Yorkshire
WF10 4BP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1998)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Location

Registered AddressBarton House
24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Director resigned (1 page)
29 January 2005Return made up to 14/11/04; full list of members (7 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 January 2004Director's particulars changed (1 page)
24 November 2003Return made up to 14/11/03; full list of members (8 pages)
9 September 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Registered office changed on 21/07/03 from: 15 ochil terrace billingham cleveland TS23 2QL (1 page)
23 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 May 2002New director appointed (2 pages)
25 February 2002Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
12 October 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 September 2001Director's particulars changed (1 page)
16 February 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Director's particulars changed (1 page)
11 October 2000Company name changed zereau LIMITED\certificate issued on 12/10/00 (2 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 December 1999Return made up to 29/11/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999Director resigned (1 page)
6 January 1999Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 June 1998Secretary's particulars changed (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 29/11/97; full list of members (7 pages)
8 April 1998Ad 29/08/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 April 1998Ad 29/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 March 1998New director appointed (4 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: kemble cirencester gloucestershire GL7 6BA (1 page)
23 February 1998Secretary's particulars changed (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 September 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
30 December 1996Return made up to 29/11/96; full list of members (6 pages)
29 September 1996Registered office changed on 29/09/96 from: 10 the mount guildford surrey GU2 5HN (1 page)
14 August 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 November 1995Incorporation (20 pages)