Company NameZerodrytime Limited
DirectorsDavid Alasdair Muirhead and Josh Muirhead
Company StatusActive
Company Number06328926
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr David Alasdair Muirhead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Kingsbury Court
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8RP
Secretary NameJulie Muirhead
NationalityBritish
StatusCurrent
Appointed11 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years
RoleSales Manager
Correspondence Address15 Kingsbury Court
Newcastle Upon Tyne
Tyne And Wear
NE12 8RP
Director NameMr Josh Muirhead
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 15 Kingsbury Court
Longbenton
Newcastle Upon Tyne
Tyne And Wear
Secretary NameMr Mike Loughlin Shannon
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
NE19 2LF

Contact

Websitewww.zerodrytime.com/
Email address[email protected]
Telephone0191 2709202
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,825
Cash£134
Current Liabilities£11,014

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
19 February 2019Appointment of Mr Josh Muirhead as a director on 1 October 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ to Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 30 April 2018 (1 page)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 August 2014Secretary's details changed for Julie Plant on 21 August 2014 (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Secretary's details changed for Julie Plant on 21 August 2014 (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Registered office address changed from 15, Kingsbury Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 15, Kingsbury Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 25 April 2013 (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Withdraw the company strike off application (2 pages)
4 August 2011Withdraw the company strike off application (2 pages)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
22 July 2011Application to strike the company off the register (3 pages)
22 July 2011Application to strike the company off the register (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 April 2009Appointment terminated secretary mike shannon (1 page)
13 April 2009Secretary appointed julie plant (2 pages)
13 April 2009Appointment terminated secretary mike shannon (1 page)
13 April 2009Secretary appointed julie plant (2 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 31/07/08; full list of members (3 pages)
11 March 2009Return made up to 31/07/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF (1 page)
22 September 2008Registered office changed on 22/09/2008 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF (1 page)
31 July 2007Incorporation (13 pages)
31 July 2007Incorporation (13 pages)