Company NameZednax Roadside Limited
Company StatusDissolved
Company Number08273237
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher John Howes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Saddler Street
Durham
DH1 3NP
Director NameSteven Adam Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Philip Avenue
Bowburn
County Durham
DH6 5EQ

Contact

Websitewww.zednaxroadside.co.uk

Location

Registered Address67 Saddler Street
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

60 at £1Christopher John Howes
60.00%
Ordinary
40 at £1Steven Adam Jones
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Termination of appointment of Steven Jones as a director (1 page)
31 January 2014Termination of appointment of Steven Jones as a director (1 page)
23 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
16 December 2013Registration of charge 082732370002 (22 pages)
16 December 2013Registration of charge 082732370002 (22 pages)
14 October 2013Registration of charge 082732370001 (37 pages)
14 October 2013Registration of charge 082732370001 (37 pages)
22 January 2013Appointment of Mr Christopher John Howes as a director (2 pages)
22 January 2013Appointment of Mr Christopher John Howes as a director (2 pages)
22 January 2013Registered office address changed from 34 Philip Avenue Bowburn County Durham DH6 5EQ United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 34 Philip Avenue Bowburn County Durham DH6 5EQ United Kingdom on 22 January 2013 (1 page)
30 October 2012Incorporation (22 pages)
30 October 2012Incorporation (22 pages)