Company NameZenith Aeronautics Limited
Company StatusDissolved
Company Number04015179
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJonathan David Melling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleEngineer
Correspondence Address18 Arnside Road
Hindley
Wigan
Lancashire
WN2 4LB
Secretary NameEileen Lilian Melling
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Arnside Road
Hindley
Wigan
Lancashire
WN2 4LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18 Arnside Road
Hindley
Wigan
Lancashire
WN2 4LB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 15/06/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 15/06/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: bridge house 181 queen victoria street,london EC4V 4DZ (1 page)
19 June 2000New director appointed (2 pages)