Zelston Limited RINGWOOD


Zelston Limited was dissolved on 2023-01-03. Zelston was a private limited company that was situated at Fore Royal, Gorley Road, Ringwood, BH24 3LD, Hampshire. The company (formally started on 1994-10-25) was run by 1 director.
Director David B. who was appointed on 30 September 2006.

The company was classified as "non-trading company" (74990). As stated in the official information, there was a name change on 1994-11-07, their previous name was Churston. The most recent confirmation statement was sent on 2022-06-28 and last time the statutory accounts were sent was on 31 December 2020. 2016-06-28 was the date of the most recent annual return.

Zelston Limited Address / Contact

Office Address Fore Royal
Office Address2 Gorley Road
Town Ringwood
Post code BH24 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983188
Date of Incorporation Tue, 25th Oct 1994
Date of Dissolution Tue, 3rd Jan 2023
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 12th Jul 2023
Last confirmation statement dated Tue, 28th Jun 2022

Company staff

David B.

Position: Director

Appointed: 30 September 2006

Nicola F.

Position: Director

Appointed: 30 September 2006

Resigned: 05 June 2018

Christie I.

Position: Secretary

Appointed: 16 May 2005

Resigned: 14 June 2019

Colin A.

Position: Secretary

Appointed: 08 January 2002

Resigned: 16 May 2005

Heliting Company Administration Limited

Position: Director

Appointed: 01 November 2000

Resigned: 30 September 2006

Consultancy And Advisory Bureau Limited

Position: Director

Appointed: 03 June 1999

Resigned: 01 November 2000

David B.

Position: Secretary

Appointed: 26 February 1997

Resigned: 08 January 2002

Francesca S.

Position: Secretary

Appointed: 31 December 1996

Resigned: 03 June 1999

Francesca S.

Position: Director

Appointed: 09 September 1996

Resigned: 03 June 1999

Lorenzo V.

Position: Director

Appointed: 25 October 1994

Resigned: 16 November 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 25 October 1994

Resigned: 25 October 1994

Domenica D.

Position: Secretary

Appointed: 25 October 1994

Resigned: 31 December 1996

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1994

Resigned: 25 October 1994

People with significant control

Lorenzo V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Churston November 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand10 49115 987
Property Plant Equipment215 000225 000
Other
Accrued Liabilities Deferred Income2 4171 398
Average Number Employees During Period11
Creditors2 4171 398
Net Current Assets Liabilities8 07414 589
Property Plant Equipment Gross Cost215 000225 000
Total Assets Less Current Liabilities223 074239 589
Total Increase Decrease From Revaluations Property Plant Equipment 10 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
Free Download (7 pages)

Company search

Advertisements