Company NameZenith Medical Systems Limited
Company StatusDissolved
Company Number01883858
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Selawski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 1999(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2007)
RoleChief Financial Officer
Correspondence Address100 Columbia Suite 100
Aliso Viejo
California
92656-4114
United States
Director NameBrian William Gogan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address29 Madrona
Irvine
California 92612
United States
Director NameBeverly Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 April 2007)
RoleCompany Director
Correspondence Address11 Welwyn Close
Davyhulme
Manchester
Lancashire
M41 7WE
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed12 July 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 24 April 2007)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Director NameMr Brian Wright
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 1999)
RoleSupplier Of Diagnostic X Ray E
Correspondence Address8 The Paddocks
Whitegate
Northwich
Cheshire
CW8 2DD
Director NameMrs Geraldine Margaret Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 1999)
RoleSecretary
Correspondence Address8 The Paddocks
Whitegate
Northwich
Cheshire
CW8 2DD
Secretary NameMrs Geraldine Margaret Wright
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address8 The Paddocks
Whitegate
Northwich
Cheshire
CW8 2DD
Director NameRichard Cumberbatch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Director NameDr Gordon Robert Rankine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood 578 Queensferry Road
Edinburgh
Midlothian
EH4 6AT
Scotland
Secretary NameDr Gordon Robert Rankine
NationalityBritish
StatusResigned
Appointed11 October 1999(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood 578 Queensferry Road
Edinburgh
Midlothian
EH4 6AT
Scotland

Location

Registered AddressDte House
Hollins Mount
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£362
Current Liabilities£262

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Return made up to 15/07/06; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2005New director appointed (1 page)
3 February 2005Registered office changed on 03/02/05 from: zenith house green street eccles manchester M30 7HF (1 page)
11 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004New director appointed (2 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
1 September 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 July 1999Return made up to 15/07/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
25 July 1998Return made up to 15/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 July 1997Return made up to 15/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1997New director appointed (2 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 August 1996Return made up to 15/07/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 August 1995Return made up to 15/07/95; no change of members (4 pages)
20 September 1994Accounts for a small company made up to 31 January 1994 (5 pages)
19 November 1992Accounts for a small company made up to 31 January 1992 (7 pages)
7 August 1990Accounts for a small company made up to 31 January 1990 (3 pages)
12 September 1988Accounts for a small company made up to 31 January 1988 (3 pages)
28 July 1986Accounts for a small company made up to 31 January 1986 (3 pages)