Company NameZenith Micro Systems Limited
Company StatusDissolved
Company Number02049513
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Martyn John Coles
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration9 years (closed 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Secretary NameSusan Jane Coles
NationalityBritish
StatusClosed
Appointed30 November 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address47 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Director NameMr Michael John Boyle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 High Street
Wood Lane
Stoke On Trent
Staffordshire
ST7 8PB
Secretary NameMr Martyn John Coles
NationalityEnglish
StatusResigned
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
25 February 2000Full accounts made up to 30 June 1999 (10 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: brierley street business centre mirion street crewe cheshire CW1 2AZ (1 page)
17 March 1999Full accounts made up to 30 June 1998 (9 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 February 1998Full accounts made up to 30 June 1997 (9 pages)
3 March 1997Full accounts made up to 30 June 1996 (9 pages)
25 January 1997Return made up to 31/01/97; no change of members (4 pages)
13 February 1996Full accounts made up to 30 June 1995 (10 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)