ZENITHPOINT LTD

9 South Parade 9 South Parade, West Yorkshire, WF1 1LR
StatusDISSOLVED
Company No.03249893
CategoryPrivate Limited Company
Incorporated16 Sep 1996
Age27 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution17 May 2011
Years13 years, 1 month

SUMMARY

ZENITHPOINT LTD is an dissolved private limited company with number 03249893. It was incorporated 27 years, 9 months, 1 day ago, on 16 September 1996 and it was dissolved 13 years, 1 month ago, on 17 May 2011. The company address is 9 South Parade 9 South Parade, West Yorkshire, WF1 1LR.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Move registers to sail company

Date: 28 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Stefan Benkov Benev

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Andrew Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon shaw / 04/06/2009 / HouseName/Number was: , now: 8; Street was: horrocks close, now: the fold; Post Code was: BD20 8HQ, now: BD20 8HD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 19/07/07 from: 87 buttermarket street warrington cheshire WA1 2NB

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/08 to 31/05/08

Documents

View document PDF

Auditors resignation company

Date: 19 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/97; full list of members

Documents

View document PDF

Resolution

Date: 24 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 24/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 05/04/97

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CW INSPECTIONS LIMITED

44 SANDILEIGH DRIVE,BOLTON,BL1 8UF

Number:11681164
Status:ACTIVE
Category:Private Limited Company

HARLAXTON ENERGY NETWORKS LIMITED

TOLL BAR ROAD,GRANTHAM,NG32 2HT

Number:07330883
Status:ACTIVE
Category:Private Limited Company

MISHKA HEALTHCARE LTD

5 ARMATH PLACE,BASILDON,SS16 6UR

Number:10211769
Status:ACTIVE
Category:Private Limited Company

PAUL MOTTRAM LIMITED

GLEN ROYD SOUTH LANE,WAKEFIELD,WF4 4HR

Number:05142398
Status:ACTIVE
Category:Private Limited Company

PLS ASSOCIATES (UK) LTD

3 BADGERS SETT,NORTHWICH,CW8 2XB

Number:07610919
Status:ACTIVE
Category:Private Limited Company

SAMUEL NATHAN CONSULTING LIMITED

22 HARMER STREET,GRAVESEND,DA12 2AX

Number:11232805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source