Company NameZenith Project Developments Limited
DirectorsBrian Speakes and Robert Charles Whytock
Company StatusLiquidation
Company Number06736034
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Speakes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Robert Charles Whytock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Contact

Websitezenithprojects.com
Email address[email protected]
Telephone0845 0942356
Telephone regionUnknown

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Mr Brian Speakes
50.00%
Ordinary
1 at £1Mr Robert Whytock
50.00%
Ordinary

Financials

Year2014
Net Worth£84,914
Cash£8
Current Liabilities£70,323

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2020 (3 years, 5 months ago)
Next Return Due12 November 2021 (overdue)

Filing History

24 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (19 pages)
20 May 2022Liquidators' statement of receipts and payments to 23 March 2022 (18 pages)
13 April 2021Appointment of a voluntary liquidator (3 pages)
13 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-24
(1 page)
13 April 2021Registered office address changed from C/O C/O Abacus 195 Ltd 6 Daffodil Gardens St. Helens Merseyside WA9 4LP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 April 2021 (2 pages)
13 April 2021Statement of affairs (11 pages)
12 February 2021Director's details changed for Mr Brian Speakes on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Robert Charles Whytock on 12 February 2021 (2 pages)
7 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
31 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Register inspection address has been changed from 2 Bradshaw Lane Grappenhall Warrington WA4 2NJ United Kingdom (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Register inspection address has been changed from 2 Bradshaw Lane Grappenhall Warrington WA4 2NJ United Kingdom (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Register inspection address has been changed from C/O Prospect House 168-170 Washway Road Sale Cheshire M33 6RH United Kingdom (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Register inspection address has been changed from C/O Prospect House 168-170 Washway Road Sale Cheshire M33 6RH United Kingdom (1 page)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Register inspection address has been changed from C/O Balfour House 1 Thelwall New Road Thelwall Warrington WA4 2LY United Kingdom (1 page)
4 November 2011Register inspection address has been changed from C/O Balfour House 1 Thelwall New Road Thelwall Warrington WA4 2LY United Kingdom (1 page)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 November 2009Register(s) moved to registered inspection location (1 page)
14 November 2009Register(s) moved to registered inspection location (1 page)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Brian Speakes on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Balfour House Thelwall New Road Thelwall Warrington Cheshire WA4 2LY United Kingdom on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Robert Whytock on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Brian Speakes on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Balfour House Thelwall New Road Thelwall Warrington Cheshire WA4 2LY United Kingdom on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Robert Whytock on 13 November 2009 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from, 2A erwood street, warrington, cheshire, WA2 7LW (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 2A erwood street, warrington, cheshire, WA2 7LW (1 page)
17 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
29 October 2008Incorporation (18 pages)
29 October 2008Incorporation (18 pages)