Company NameZone 8 Limited
Company StatusDissolved
Company Number04084066
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameMr Chris Dionysios Economides
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years (closed 18 January 2005)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address5 Tanbark
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TE
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Secretary NameAnita Higgins
NationalityBritish
StatusResigned
Appointed02 September 2001(11 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2001)
RoleTelecommunications
Correspondence Address5 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
21 October 2003Voluntary strike-off action has been suspended (1 page)
22 September 2003Application for striking-off (1 page)
6 November 2002Return made up to 05/10/02; full list of members (6 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
5 October 2001Return made up to 05/10/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
5 October 2000Incorporation (19 pages)