Company NameAbsolute Zereau Limited
Company StatusDissolved
Company Number03177455
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameZereau Gemcraft 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
Appointed09 January 1998(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2007)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address4223 Juniper Lane
Carrollton
Texas
Foreign
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed05 November 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2007)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Director NameAnnick Daligault Duran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleGraphic Designer
Correspondence AddressRossegada 31
Bendinat Mallorca
Spain
Foreign
Secretary NameCatherine Sage
NationalityFrench
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleAccountant
Correspondence Address6 Queen Annes Grove
Fielding Road
London
W4 1HL
Director NameMs Lianne Victoria Kirby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years, 1 month 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
Appointed25 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(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, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2002)
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, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
21 April 2006Return made up to 25/03/06; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 June 2005Director resigned (1 page)
7 April 2005Return made up to 25/03/05; 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 (6 pages)
7 May 2004Return made up to 25/03/04; full list of members (7 pages)
23 January 2004Director's particulars changed (1 page)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (6 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)
7 May 2003Return made up to 25/03/03; full list of members (7 pages)
16 January 2003Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002New director appointed (2 pages)
1 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: eaglescliffe logistics centre durham lane eaglescliffe stockton on tees cleveland TS16 0RW (1 page)
20 May 2002New director appointed (2 pages)
12 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 September 2001Director's particulars changed (1 page)
25 April 2001Return made up to 25/03/01; full list of members (6 pages)
13 December 2000Director's particulars changed (1 page)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 25/03/00; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
8 April 1998Return made up to 25/03/98; full list of members (6 pages)
2 March 1998Registered office changed on 02/03/98 from: kemble cirencester gloucestershire GL7 6BA (1 page)
2 March 1998Director resigned (1 page)
23 February 1998Secretary's particulars changed (1 page)
28 January 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 July 1997Return made up to 25/03/97; full list of members (6 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1996Registered office changed on 29/09/96 from: 10 the mount guildford surrey GU2 5HN (1 page)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 March 1996Incorporation (12 pages)