Company NameZylem Limited
Company StatusDissolved
Company Number03955521
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NamePenelope Sylvia Leedal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAberford House
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Director NameColville Alison Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Kingfisher Mews
Morley
Leeds
LS27 8GT
Secretary NamePenelope Sylvia Leedal
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAberford House
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

5 at £1Colville Allison Wood
50.00%
Ordinary
5 at £1Penelope Sylvia Leedal
50.00%
Ordinary

Financials

Year2014
Net Worth£512
Cash£5,163
Current Liabilities£19,845

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 13 January 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 10
(5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 10
(5 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 April 2010Director's details changed for Colville Alison Wood on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Penelope Sylvia Leedal on 15 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Colville Alison Wood on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Penelope Sylvia Leedal on 15 March 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 August 2007Registered office changed on 15/08/07 from: valley farm way leeds west yorkshire LS10 1SE (1 page)
15 August 2007Registered office changed on 15/08/07 from: valley farm way leeds west yorkshire LS10 1SE (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 24/03/06; full list of members (2 pages)
19 May 2006Return made up to 24/03/06; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 May 2005Return made up to 24/03/05; full list of members (7 pages)
31 May 2005Return made up to 24/03/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 24/03/04; full list of members (7 pages)
7 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 24/03/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 May 2002Registered office changed on 20/05/02 from: aberford house main street north, aberford leeds west yorkshire LS25 3AA (1 page)
20 May 2002Registered office changed on 20/05/02 from: aberford house main street north, aberford leeds west yorkshire LS25 3AA (1 page)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
18 April 2000Ad 30/03/00-30/03/00 £ si 9@1=9 £ ic 1/10 (2 pages)
18 April 2000Ad 30/03/00-30/03/00 £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
24 March 2000Incorporation (12 pages)