Company NameZest Marketing Solutions Limited
Company StatusDissolved
Company Number04984807
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAdrian Nicholas Harris
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(6 days after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2009)
RoleManaging Director
Correspondence Address12 Hillside
Lesbury
Alnwick
Northumberland
NE66 3NR
Director NameTorstein Sorlid
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed01 February 2005(1 year, 2 months after company formation)
Appointment Duration4 years (closed 20 February 2009)
RoleCompany Director
Correspondence AddressFlat 8 42a Bullers Green
Morpeth
Northumberland
NE61 1BF
Secretary NameAdrian Harris
NationalityBritish
StatusClosed
Appointed07 September 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 20 February 2009)
RoleCompany Director
Correspondence Address12 Hillside
Lesbury
Alnmouth
Northumberland
NE66 3NR
Director NameMalcolm Paul Sill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2009)
RoleFinance Director
Correspondence Address32 Denewell Avenue
Newcastle Upon Tyne
NE7 7YB
Secretary NameMalcolm Paul Sill
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2009)
RoleFinance Director
Correspondence Address32 Denewell Avenue
Newcastle Upon Tyne
NE7 7YB
Secretary NameMargaret Elizabeth Harris
NationalityBritish
StatusResigned
Appointed10 December 2003(6 days after company formation)
Appointment Duration2 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressThe Saltings
25 Trevemper Road
Newquay
Cornwall
TR7 2HS
Secretary NameSharon Iris Harris
NationalityBritish
StatusResigned
Appointed11 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address12 Hillside
Lesbury
Alnwick
Northumberland
NE66 3NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

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 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,275
Cash£29,697
Current Liabilities£161,169

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Statement of affairs (13 pages)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2006Registered office changed on 29/11/06 from: 4 esther court wansbeck business park rotary way ashington northumberland NE63 8AP (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Ad 30/12/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4 esther court wansbeck business park rotery way ashington northumberland NE63 8AP (1 page)
16 February 2006Return made up to 04/12/05; full list of members (3 pages)
20 September 2005Secretary resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Registered office changed on 02/08/05 from: 23-33 woolmarket berwick upon tweed northumberland TD15 1DH (1 page)
12 May 2005Particulars of mortgage/charge (4 pages)
14 March 2005New director appointed (1 page)
15 February 2005Secretary's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
28 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: 22-23 woolmarket berwick upon tweed northumberland TD15 1DH (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 46 main street tweedmouth berwick upon tweed northumberland TD15 2TN (2 pages)
17 April 2004Registered office changed on 17/04/04 from: meadow house bowsden berwick upon tweed TD15 2TN (1 page)
17 April 2004Secretary's particulars changed (1 page)
17 April 2004Director's particulars changed (1 page)
25 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 04/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 January 2004New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)