Company NameZXZ (Europe) Ltd
Company StatusDissolved
Company Number04329940
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)
Previous NameProfit Focus (Northern) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(11 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 17 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Crescent
Stutton
Tadcaster
North Yorkshire
LS24 9BJ
Secretary NameCarl Brookes
NationalityBritish
StatusClosed
Appointed11 December 2002(1 year after company formation)
Appointment Duration6 years, 2 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address18 The Green
Hett Village
County Durham
DH6 5LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Bracken Hill
South West Industrial Estate
Peterlee
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
4 December 2007Return made up to 27/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 January 2007Return made up to 27/11/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 January 2006Return made up to 27/11/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 August 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/05
(6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 February 2004Return made up to 27/11/03; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
10 September 2003Registered office changed on 10/09/03 from: certax accounting 41 pledwick crescent wakefield yorkshire WF2 6DG (1 page)
17 June 2003Director's particulars changed (1 page)
18 March 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Registered office changed on 31/12/02 from: smiths bookeeping and accountancy services suite 7 the futurist valley road nottingham NG5 1JE (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: suite 4 the futurist valley road nottingham NG5 1JE (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)