Company NameZenith Subsidiaries
Company StatusDissolved
Company Number00719538
CategoryPrivate Unlimited Company
Incorporation Date28 March 1962(62 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2006)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2006)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(30 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 July 1992)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameAndrew Ian Ward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(30 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 July 1992)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed10 June 1992(30 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 July 1992(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 July 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameZenith Guernsey Limited (Corporation)
StatusResigned
Appointed01 October 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£6,800,000
Current Liabilities£6,800,000

Accounts

Latest Accounts10 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End10 July

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2005Accounts for a dormant company made up to 10 July 2004 (9 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 10 July 2003 (9 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 10 July 2002 (8 pages)
29 January 2003Registered office changed on 29/01/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 10 July 2001 (8 pages)
28 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 31/10/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 10 July 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 10 July 1999 (8 pages)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
23 December 1998Accounts for a dormant company made up to 10 July 1998 (8 pages)
14 December 1998Return made up to 31/10/98; full list of members (5 pages)
5 February 1998Accounts for a dormant company made up to 10 July 1997 (8 pages)
28 November 1997Return made up to 31/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Full accounts made up to 10 July 1996 (11 pages)
21 November 1996Return made up to 31/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 June 1996Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
23 April 1996Auditor's resignation (1 page)
13 February 1996Full accounts made up to 10 July 1994 (11 pages)
13 February 1996Full accounts made up to 10 July 1993 (12 pages)
7 December 1995Return made up to 31/10/95; full list of members (10 pages)
25 August 1994Full accounts made up to 10 July 1992 (15 pages)
23 June 1992Full accounts made up to 31 December 1991 (18 pages)
3 July 1991Full accounts made up to 31 December 1990 (16 pages)
1 October 1990Full accounts made up to 31 December 1989 (17 pages)
16 June 1989Full accounts made up to 31 December 1988 (13 pages)
24 May 1975Accounts made up to 31 December 1974 (6 pages)
4 October 1974Accounts made up to 31 December 2073 (6 pages)