ZAF International UK Limited
Private Limited Company
ZAF International UK Limited
2 Glenview Grove
Shipley
West Yorkshire
BD18 4AQ
Company Name | ZAF International UK Limited |
---|
Company Status | Dissolved 1999 |
---|
Company Number | 03171000 |
---|
Incorporation Date | 12 March 1996 |
---|
Dissolution Date | 21 December 1999 (active for 3 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Soap and Detergents |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 March |
---|
Latest Return | 12 March 1998 (26 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 2 Glenview Grove Shipley West Yorkshire BD18 4AQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Shipley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 March |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 12 March 1998 (26 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2451) | Manufacture soap & detergents, polishes etc. |
---|
SIC 2007 (20411) | Manufacture of soap and detergents |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2466) | Manufacture of other chemical products |
---|
SIC 2007 (20590) | Manufacture of other chemical products n.e.c. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2466) | Manufacture of other chemical products |
---|
SIC 2007 (20590) | Manufacture of other chemical products n.e.c. |
---|
21 December 1999 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 May 1998 | Return made up to 12/03/98; no change of members | 4 pages |
---|
18 August 1997 | Return made up to 12/03/97; full list of members | 6 pages |
---|
22 April 1996 | New director appointed | 2 pages |
---|
22 April 1996 | Registered office changed on 22/04/96 from: 22 nash street royce place manchester greater manchester M15 5NZ | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—