Company NameZenith Corporate Services Ltd
Company StatusDissolved
Company Number03342922
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEdward David Dicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleShip Broker
Correspondence AddressHenmans The Malthouse Caxton Place
Court Lane, Hadlow
Tonbridge
Kent
TN11 0JU
Secretary NameMr Peter Richard Ralph Hiam
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cottage Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,048
Current Liabilities£10,132

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
13 July 2004Application for striking-off (1 page)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 19/03/04; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 01/04/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 01/04/98; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
9 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 April 1997Incorporation (12 pages)