Company NameZephyr Ducts And Fittings Limited
Company StatusDissolved
Company Number00871582
CategoryPrivate Limited Company
Incorporation Date16 February 1966(58 years, 2 months ago)
Dissolution Date27 December 2023 (4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Antony Doherty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 27 December 2023)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Commerce Way
Leighton Buzzard
Bedfordshire
LU7 4RW
Secretary NameMr Robert John Moch
NationalityBritish
StatusClosed
Appointed01 October 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 27 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address243 Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AG
Director NameMr Robert John Moch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(41 years, 10 months after company formation)
Appointment Duration16 years (closed 27 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Commerce Way
Leighton Buzzard
Bedfordshire
LU7 4RW
Director NameJohn Holmes Haswell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 1996)
RoleHeating Engineer
Correspondence Address73 Brooklands Drive
Leighton Buzzard
Bedfordshire
LU7 8PE
Director NameTerence Roy Hirons
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(25 years after company formation)
Appointment Duration16 years, 10 months (resigned 06 December 2007)
RoleHeating Engineer
Correspondence Address43 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Director NameNorman George O Dell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleHeating Engineer
Correspondence Address20 The Cedars
Wendover
Aylesbury
Buckinghamshire
HP22 6LW
Secretary NameTerence Roy Hirons
NationalityBritish
StatusResigned
Appointed12 February 1991(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address43 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Secretary NameLynne Marie Hirons
NationalityBritish
StatusResigned
Appointed04 October 1996(30 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address43 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Director NameLynne Marie Hirons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2007)
RoleAdministrator
Correspondence Address43 Tring Road
Dunstable
Bedfordshire
LU6 2PX

Contact

Websitewww.zephyrducts.co.uk

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£183,904
Cash£61,532
Current Liabilities£91,407

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 July 1992Delivered on: 18 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Outstanding

Filing History

27 September 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
13 July 2023Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 13 July 2023 (2 pages)
26 June 2023Registered office address changed from C/O Poppleton&Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 100 Barbirolli Square Manchester M2 3AB on 26 June 2023 (2 pages)
28 September 2022Liquidators' statement of receipts and payments to 30 July 2022 (19 pages)
24 September 2021Liquidators' statement of receipts and payments to 30 July 2021 (20 pages)
12 December 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
(1 page)
5 October 2020Statement of affairs (11 pages)
2 October 2020Registered office address changed from 8 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW to C/O Poppleton&Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2 October 2020 (2 pages)
2 October 2020Appointment of a voluntary liquidator (3 pages)
19 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 May 2020Director's details changed for Mr Robert John Moch on 1 April 2020 (2 pages)
7 May 2020Director's details changed for Mr John Antony Doherty on 1 April 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
3 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,500
(5 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,500
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 September 2015Director's details changed for John Doherty on 3 July 2015 (3 pages)
1 September 2015Director's details changed for John Doherty on 3 July 2015 (3 pages)
1 September 2015Director's details changed for John Doherty on 3 July 2015 (3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7,500
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7,500
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,500
(5 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,500
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 12/02/09; full list of members (4 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 12/02/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 May 2008Registered office changed on 21/05/2008 from ecl house lake street leighton buzzard beds LU7 1RT (2 pages)
21 May 2008Registered office changed on 21/05/2008 from ecl house lake street leighton buzzard beds LU7 1RT (2 pages)
7 April 2008Capitals not rolled up (1 page)
7 April 2008Capitals not rolled up (1 page)
18 March 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
18 March 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
(7 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
14 March 2007Return made up to 12/02/07; full list of members (8 pages)
14 March 2007Return made up to 12/02/07; full list of members (8 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 March 2006Return made up to 12/02/06; full list of members (8 pages)
6 March 2006Return made up to 12/02/06; full list of members (8 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
23 February 2005Return made up to 12/02/05; full list of members (8 pages)
23 February 2005Return made up to 12/02/05; full list of members (8 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Return made up to 12/02/04; full list of members (9 pages)
19 February 2004Return made up to 12/02/04; full list of members (9 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 March 2003Return made up to 12/02/03; full list of members (9 pages)
14 March 2003Return made up to 12/02/03; full list of members (9 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(8 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(8 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 1999Return made up to 12/02/99; full list of members (6 pages)
17 April 1999Return made up to 12/02/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
7 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 February 1996Return made up to 12/02/96; full list of members (6 pages)
28 February 1996Return made up to 12/02/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
17 March 1995Return made up to 12/02/95; no change of members (4 pages)
17 March 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 December 1985Annual return made up to 02/12/85 (4 pages)
30 December 1985Annual return made up to 02/12/85 (4 pages)
15 May 1975Annual return made up to 30/04/75 (4 pages)
15 May 1975Annual return made up to 30/04/75 (4 pages)
16 February 1966Incorporation (15 pages)
16 February 1966Incorporation (15 pages)