Company NameZone-Card Limited
Company StatusDissolved
Company Number03958582
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameAbsolute Security Services(Newcastle) Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Peter Michael Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address66 Ventnor Crescent
Gateshead
Tyne & Wear
NE9 6DY
Secretary NameElaine Dawson
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleBookmakers Manager
Correspondence Address42 North View
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 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
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,333
Cash£8,038
Current Liabilities£25,557

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
24 February 2003Return made up to 28/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Return made up to 28/03/01; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
3 October 2001Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: the foresters arms askew road west gateshead NE8 2PB (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 March 2000Incorporation (12 pages)