ZIRCERAM LIMITED
MANCHETSER

Hellopages » Greater Manchester » Manchester » M2 4JG

Company number 01795418
Status Liquidation
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address STEAM PACKET HOUSE, 76 CROSS STREET, MANCHETSER, M2 4JG
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of a liquidator; Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA; Order of court to wind up. The most likely internet sites of ZIRCERAM LIMITED are www.zirceram.co.uk, and www.zirceram.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zirceram Limited is a Private Limited Company. The company registration number is 01795418. Zirceram Limited has been working since 28 February 1984. The present status of the company is Liquidation. The registered address of Zirceram Limited is Steam Packet House 76 Cross Street Manchetser M2 4jg. . DAWES, Christopher is a Secretary of the company. DAWES, Christopher is a Director of the company. LLOYD-JACOB, David Oliver is a Director of the company. Secretary ANDREWS, Graham has been resigned. Director ANDREWS, Graham has been resigned. Director BRADLEY, Neil has been resigned. Director UPRIGHT, Donovan Garner has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAWES, Christopher
Appointed Date: 26 September 1995

Director
DAWES, Christopher
Appointed Date: 26 September 1995
78 years old

Director

Resigned Directors

Secretary
ANDREWS, Graham
Resigned: 26 September 1995

Director
ANDREWS, Graham
Resigned: 26 September 1995
71 years old

Director
BRADLEY, Neil
Resigned: 26 March 1993

Director
UPRIGHT, Donovan Garner
Resigned: 26 March 1993

ZIRCERAM LIMITED Events

30 Mar 2000
Appointment of a liquidator
17 Mar 2000
Registered office changed on 17/03/00 from: 8 baker street london W1M 1DA
21 Jan 2000
Order of court to wind up
14 Oct 1999
Liquidators' statement of receipts and payments
02 Jun 1999
Liquidators' statement of receipts and payments
...
... and 59 more events
25 Sep 1989
Return made up to 31/12/84; full list of members

25 Sep 1989
Return made up to 31/12/84; full list of members

07 Sep 1989
Particulars of mortgage/charge

28 Apr 1989
First gazette

11 Dec 1986
Dissolution discontinued

ZIRCERAM LIMITED Charges

5 August 1991
Chattel mortgage supplemental to a mortgage debenture
Delivered: 14 August 1991
Status: Satisfied on 3 April 1993
Persons entitled: National Westminster Bank PLC
Description: Assignment of 6 vibro energy mills manufactured by william…
25 August 1989
Legal charge
Delivered: 7 September 1989
Status: Satisfied on 3 April 1993
Persons entitled: Douglas Townleyetirement Benefits Scheme)(The Trustees of the Belle Engineering (Sheen) R Ronald Samuel Blackhurst Douglas Blackhurst Bernard Cope
Description: Property being units 4,5,6 and 6A scott lidgett estate…
24 July 1985
Legal charge
Delivered: 3 August 1985
Status: Satisfied on 3 April 1993
Persons entitled: National Westminster Bank PLC
Description: L/H unit 4 scott lidgett industrial estate, scott lidgett…
28 September 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 3 April 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 5, scott lidgett industrial estate, scott lidgett…
13 August 1984
Mortgage debenture
Delivered: 21 August 1984
Status: Satisfied on 3 April 1993
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h land l/h property…