Leighton Buzzard
Bedfordshire
LU7 4RW
Secretary Name | Mr Robert John Moch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 27 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 243 Heath Road Leighton Buzzard Bedfordshire LU7 3AG |
Director Name | Mr Robert John Moch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(41 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 27 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Commerce Way Leighton Buzzard Bedfordshire LU7 4RW |
Director Name | John Holmes Haswell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 1996) |
Role | Heating Engineer |
Correspondence Address | 73 Brooklands Drive Leighton Buzzard Bedfordshire LU7 8PE |
Director Name | Terence Roy Hirons |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(25 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 December 2007) |
Role | Heating Engineer |
Correspondence Address | 43 Tring Road Dunstable Bedfordshire LU6 2PX |
Director Name | Norman George O Dell |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Heating Engineer |
Correspondence Address | 20 The Cedars Wendover Aylesbury Buckinghamshire HP22 6LW |
Secretary Name | Terence Roy Hirons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 43 Tring Road Dunstable Bedfordshire LU6 2PX |
Secretary Name | Lynne Marie Hirons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 43 Tring Road Dunstable Bedfordshire LU6 2PX |
Director Name | Lynne Marie Hirons |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2007) |
Role | Administrator |
Correspondence Address | 43 Tring Road Dunstable Bedfordshire LU6 2PX |
Website | www.zephyrducts.co.uk |
---|
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £183,904 |
Cash | £61,532 |
Current Liabilities | £91,407 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 July 1992 | Delivered 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 |
---|
27 September 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
13 July 2023 | Registered 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 2023 | Registered 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 2022 | Liquidators' statement of receipts and payments to 30 July 2022 (19 pages) |
24 September 2021 | Liquidators' statement of receipts and payments to 30 July 2021 (20 pages) |
12 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Statement of affairs (11 pages) |
2 October 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 May 2020 | Director's details changed for Mr Robert John Moch on 1 April 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr John Antony Doherty on 1 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 September 2015 | Director's details changed for John Doherty on 3 July 2015 (3 pages) |
1 September 2015 | Director's details changed for John Doherty on 3 July 2015 (3 pages) |
1 September 2015 | Director's details changed for John Doherty on 3 July 2015 (3 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from ecl house lake street leighton buzzard beds LU7 1RT (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from ecl house lake street leighton buzzard beds LU7 1RT (2 pages) |
7 April 2008 | Capitals not rolled up (1 page) |
7 April 2008 | Capitals not rolled up (1 page) |
18 March 2008 | Return made up to 12/02/08; full list of members
|
18 March 2008 | Return made up to 12/02/08; full list of members
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
6 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members
|
15 February 2002 | Return made up to 12/02/02; full list of members
|
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members
|
23 February 2001 | Return made up to 12/02/01; full list of members
|
23 February 2000 | Return made up to 12/02/00; full list of members
|
23 February 2000 | Return made up to 12/02/00; full list of members
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 March 1997 | Return made up to 12/02/97; no change of members
|
4 March 1997 | Return made up to 12/02/97; no change of members
|
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
17 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
17 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 December 1985 | Annual return made up to 02/12/85 (4 pages) |
30 December 1985 | Annual return made up to 02/12/85 (4 pages) |
15 May 1975 | Annual return made up to 30/04/75 (4 pages) |
15 May 1975 | Annual return made up to 30/04/75 (4 pages) |
16 February 1966 | Incorporation (15 pages) |
16 February 1966 | Incorporation (15 pages) |