Company NameYorkshire Holdings Plc
Company StatusDissolved
Company Number03321179
CategoryPublic Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date12 July 2012 (11 years, 9 months ago)
Previous NameZDT Plc

Business Activity

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

Directors

Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameTeresa Madden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleAccountant
Correspondence Address5654 Cascade Place
Boulder
Colorado
80303
Director NameJeffrey David Cross
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleLegal Counsel
Correspondence Address1392 Kinnards Place
Worthington
Ohio 43235
United States
Secretary NameJeffrey David Cross
NationalityAmerican
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleLegal Counsel
Correspondence Address1392 Kinnards Place
Worthington
Ohio 43235
United States
Director NameDr Ernest Linn Draper Jr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Executive Officer
Correspondence Address7488 Bellaire Avenue
Dublin
Ohio
43017
Director NameArmando Andres Pena
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Financial Officer
Correspondence Address4130 Edgehill Drive
Columbus
Oh 43220
United States
Director NameRichard Charles Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Financial Officer
Correspondence Address5708 Parkwood Lane
Edina
Minnesota 55436
United States
Director NameDonald McKenzie Clements Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RolePresident
Correspondence Address7537 Raven's Nest Court
Columbus
Ohio
Oh 43235
Director NameWayne Henry Brunetti
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Executive Officer
Correspondence Address295 South High Street
Denver
Colorado
80209
Secretary NameRoger Dickinson
NationalityBritish
StatusResigned
Appointed05 April 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NamePaul Joseph Bonavia
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2001)
RoleUtility Executive
Correspondence Address5675 So Cherry Court
Greenwood Village
Colorado 80121
United States
Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOakwood House
Blindmans Gate Woolton Hill
Newbury
Berkshire
RG20 9XD
Director NameMr Stephen Paul Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChestnut House
Manor Farm Barns
Coln St Aldwyns
Gloucestershire
GL7 5AD
Wales
Director NameMichael Bowden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Director NameMs Cheryl Joanne Millington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Hall Farm
Highwood Hall Lane, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SJ
Secretary NameMichael Bowden
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2005)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Director NameDavid Lee Sokol
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2007)
RoleCompany Chairman
Correspondence Address14025 Charles Street
Omaha
Nebraska 68154
United States
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2008)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NamePatrick Jerome Goodman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2008)
RoleSenior Vp & Chief Financial Of
Country of ResidenceUnited States
Correspondence Address5833 Coachlight Court
West Des Moines
Iowa
50266
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2008)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address22 De Merley Road
Morpeth
Northumberland
NE61 1HZ
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameMark John Horsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressThe Granary St. Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Director NameBrian Keith Hankel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2003(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2008)
RoleVice President And Treasurer
Correspondence Address1765 Birchwood Circle
Waukee
50263 Iowa
United States
Director NameDouglas Lee Anderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2008)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3251 S. 171st Street
Omaha
Nebraska Ne 68130
United States
Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2008)
RolePresident And Chief Op Officer
Country of ResidenceEngland
Correspondence Address52 Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,700,000
Net Worth£97,800,000
Cash£94,900,000
Current Liabilities£869,200,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
12 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 10 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
29 December 2010Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
8 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
11 November 2009Auditor's resignation (1 page)
11 November 2009Auditor's resignation (1 page)
10 November 2009Termination of appointment of Kenneth Linge as a director (2 pages)
10 November 2009Termination of appointment of Kenneth Linge as a director (2 pages)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-11
(1 page)
23 December 2008Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
23 December 2008Declaration of solvency (3 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Declaration of solvency (3 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
15 December 2008Appointment terminated director gregory abel (1 page)
15 December 2008Appointment Terminated Director philip jones (1 page)
15 December 2008Appointment terminated director phillip connor (1 page)
15 December 2008Appointment Terminated Director patrick goodman (1 page)
15 December 2008Director appointed paul ainsley (2 pages)
15 December 2008Appointment terminated director patrick goodman (1 page)
15 December 2008Director appointed paul ainsley (2 pages)
15 December 2008Appointment Terminated Director gregory abel (1 page)
15 December 2008Appointment terminated director douglas anderson (1 page)
15 December 2008Appointment Terminated Director phillip connor (1 page)
15 December 2008Appointment Terminated Director douglas anderson (1 page)
15 December 2008Appointment Terminated Director john france (1 page)
15 December 2008Appointment terminated director philip jones (1 page)
15 December 2008Appointment terminated director brian hankel (1 page)
15 December 2008Appointment terminated director john france (1 page)
15 December 2008Appointment Terminated Director brian hankel (1 page)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Full accounts made up to 31 December 2007 (16 pages)
20 June 2008Director appointed kenneth linge (2 pages)
20 June 2008Director appointed kenneth linge (2 pages)
6 March 2008Return made up to 14/02/08; full list of members (5 pages)
6 March 2008Return made up to 14/02/08; full list of members (5 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
15 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 2005Return made up to 14/02/05; full list of members (4 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
5 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2004Return made up to 14/02/04; full list of members (10 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
2 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Return made up to 14/02/03; full list of members (9 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 February 2002Return made up to 14/02/02; full list of members (8 pages)
27 February 2002Return made up to 14/02/02; full list of members (8 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 October 2001Auditor's resignation (2 pages)
22 October 2001Auditor's resignation (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 October 2001Full accounts made up to 31 March 2001 (15 pages)
11 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (4 pages)
28 September 2001Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page)
28 September 2001Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 February 2001Return made up to 14/02/01; full list of members (8 pages)
20 February 2001Location of debenture register (1 page)
20 February 2001Location of debenture register (1 page)
29 March 2000Full accounts made up to 31 December 1999 (13 pages)
29 March 2000Full accounts made up to 31 December 1999 (13 pages)
23 February 2000Return made up to 14/02/00; full list of members (8 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 1999Interim accounts made up to 30 September 1999 (6 pages)
10 December 1999Accounts made up to 30 September 1999 (6 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
15 June 1999Full accounts made up to 31 March 1999 (15 pages)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 March 1999Return made up to 14/02/99; no change of members (7 pages)
11 March 1999Return made up to 14/02/99; no change of members (7 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
10 December 1998Interim accounts made up to 7 December 1998 (6 pages)
10 December 1998Interim accounts made up to 7 December 1998 (6 pages)
10 December 1998Accounts made up to 7 December 1998 (6 pages)
28 October 1998Location of debenture register (1 page)
28 October 1998Location of debenture register (1 page)
18 June 1998Full accounts made up to 31 March 1998 (14 pages)
18 June 1998Full accounts made up to 31 March 1998 (14 pages)
27 February 1998Return made up to 14/02/98; full list of members (8 pages)
27 February 1998Return made up to 14/02/98; full list of members (8 pages)
5 December 1997Accounts made up to 30 June 1997 (9 pages)
5 December 1997Initial accounts made up to 30 June 1997 (9 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
27 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 July 1997Ad 14/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 July 1997Ad 14/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 April 1997Memorandum and Articles of Association (14 pages)
29 April 1997Registered office changed on 29/04/97 from: 9 cheapside london EC2V 6AD (1 page)
29 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1997Memorandum and Articles of Association (14 pages)
29 April 1997Registered office changed on 29/04/97 from: 9 cheapside london EC2V 6AD (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
4 March 1997Particulars of mortgage/charge (9 pages)
4 March 1997Particulars of mortgage/charge (9 pages)
21 February 1997Company name changed zdt PLC\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed zdt PLC\certificate issued on 21/02/97 (2 pages)
18 February 1997Application to commence business (2 pages)
18 February 1997Certificate of authorisation to commence business and borrow (1 page)
18 February 1997Application to commence business (2 pages)
18 February 1997Certificate of authorisation to commence business and borrow (1 page)
14 February 1997Incorporation (19 pages)
14 February 1997Incorporation (19 pages)