Company NameZephyr Energy Limited
Company StatusDissolved
Company Number04780950
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Salusbury Kynaston Mainwaring
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressBwlch-Y-Beudy
Cerrigydrudion
Corwen
LL21 9UB
Wales
Director NameMrs Margaret Anne Mainwaring
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCharity Assistant
Country of ResidenceWales
Correspondence AddressBwlch-Y-Beudy
Cerrigydrudion
Corwen
LL21 9UB
Wales
Secretary NameMrs Margaret Anne Mainwaring
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCharity Assistant
Country of ResidenceWales
Correspondence AddressBwlch-Y-Beudy
Cerrigydrudion
Corwen
LL21 9UB
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (2 pages)
7 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
31 January 2017Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to St Johns Chambers Love Street Chester CH1 1QN on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to St Johns Chambers Love Street Chester CH1 1QN on 31 January 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 July 2010Director's details changed for John Salusbury Kynaston Mainwaring on 29 May 2010 (2 pages)
1 July 2010Director's details changed for Margaret Anne Mainwaring on 29 May 2010 (2 pages)
1 July 2010Director's details changed for John Salusbury Kynaston Mainwaring on 29 May 2010 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Margaret Anne Mainwaring on 29 May 2010 (2 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2008Return made up to 29/05/08; full list of members (4 pages)
2 July 2008Return made up to 29/05/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 June 2007Return made up to 29/05/07; full list of members (2 pages)
28 June 2007Return made up to 29/05/07; full list of members (2 pages)
3 July 2006Return made up to 29/05/06; full list of members (2 pages)
3 July 2006Return made up to 29/05/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
19 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
10 June 2005Return made up to 29/05/05; full list of members (3 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
28 July 2004Return made up to 29/05/04; full list of members (7 pages)
28 July 2004Return made up to 29/05/04; full list of members (7 pages)
2 June 2003New director appointed (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2003Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 May 2003Incorporation (32 pages)
29 May 2003Incorporation (32 pages)