Company NameZenith Homes Limited
Company StatusDissolved
Company Number02864128
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mahmoud Shahbazi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(1 year after company formation)
Appointment Duration9 years, 3 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Salisbury Road
Garston
Liverpool
Merseyside
L19 0PH
Secretary NameChristine Burke
NationalityBritish
StatusClosed
Appointed20 October 1994(1 year after company formation)
Appointment Duration9 years, 3 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address24-26 Grove Park
Liverpool
L8 0TL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£658
Cash£62
Current Liabilities£3,904

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Voluntary strike-off action has been suspended (1 page)
23 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 March 2003Application for striking-off (1 page)
31 December 2002Return made up to 20/10/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Return made up to 20/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 January 1999Registered office changed on 22/01/99 from: anderson and co richmond place 127 boughton chester cheshire CH3 5BH (1 page)
21 January 1999Return made up to 20/10/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
14 January 1998Return made up to 20/10/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 October 1996 (11 pages)
15 December 1996Return made up to 20/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
10 October 1995Return made up to 20/10/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)