Company NameZaptext Consultancy Limited
Company StatusDissolved
Company Number05126490
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Hardman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2007)
RoleIT Consultants
Country of ResidenceEngland
Correspondence Address121 Whiteknights Road
Reading
Berkshire
RG6 7BB
Secretary NameMr David Hardman
NationalityBritish
StatusClosed
Appointed24 May 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Office Place, Hetton Le Hole
Houghton Le Spring
DH5 9JG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 12/05/05; full list of members (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Incorporation (11 pages)