ZANOTTA UK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 05154698
Status Liquidation
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 29 Park Square West Leeds LS1 2PQ on 15 February 2017; Liquidators' statement of receipts and payments to 22 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of ZANOTTA UK LIMITED are www.zanottauk.co.uk, and www.zanotta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Zanotta Uk Limited is a Private Limited Company. The company registration number is 05154698. Zanotta Uk Limited has been working since 15 June 2004. The present status of the company is Liquidation. The registered address of Zanotta Uk Limited is 29 Park Square West Leeds Ls1 2pq. . BEAUCHAMP, Susan Elaine is a Secretary of the company. BEAUCHAMP, Paul is a Director of the company. BEAUCHAMP, Susan Elaine is a Director of the company. Director ZANOTTA, Martino has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
BEAUCHAMP, Susan Elaine
Appointed Date: 15 June 2004

Director
BEAUCHAMP, Paul
Appointed Date: 15 June 2004
66 years old

Director
BEAUCHAMP, Susan Elaine
Appointed Date: 08 October 2005
66 years old

Resigned Directors

Director
ZANOTTA, Martino
Resigned: 08 October 2005
Appointed Date: 15 June 2004
56 years old

ZANOTTA UK LIMITED Events

15 Feb 2017
Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
28 Jun 2016
Liquidators' statement of receipts and payments to 22 April 2016
14 May 2015
Appointment of a voluntary liquidator
14 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23

14 May 2015
Statement of affairs with form 4.19
...
... and 26 more events
27 Oct 2005
Director resigned
27 Oct 2005
Registered office changed on 27/10/05 from: the old surgery 15A station road epping essex CM16 4HG
27 Oct 2005
Accounting reference date shortened from 30/06/05 to 31/12/04
19 Oct 2005
Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05

15 Jun 2004
Incorporation