Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director Name | Mr Martyn Shaun Waterhouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Secretary Name | Mrs Stephanie Parker Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Secretary Name | Mrs Monique Jane Scholes |
---|---|
Status | Resigned |
Appointed | 13 February 2015(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | 13b Gateway Cresent Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | zenithoffice.com |
---|---|
Telephone | 0845 1232980 |
Telephone region | Unknown |
Registered Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | Leslie John Kerr 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Termination of appointment of Monique Jane Scholes as a secretary on 12 April 2022 (1 page) |
27 April 2022 | Termination of appointment of Martyn Shaun Waterhouse as a director on 12 April 2022 (1 page) |
27 April 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 February 2015 | Appointment of Mrs Monique Jane Scholes as a secretary on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Stephanie Hitchman as a secretary on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephanie Hitchman as a secretary on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mrs Monique Jane Scholes as a secretary on 13 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
11 March 2013 | Registered office address changed from Zenith House Gateway Crescent, Broadway Business Park Chadderton Oldham Lancashire OL9 9XB on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Zenith House Gateway Crescent, Broadway Business Park Chadderton Oldham Lancashire OL9 9XB on 11 March 2013 (1 page) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
5 March 2010 | Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton M24 2LE (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton M24 2LE (1 page) |
24 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members
|
20 March 2007 | Return made up to 12/02/07; full list of members
|
14 June 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
23 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
21 March 2003 | Return made up to 12/02/03; full list of members
|
21 March 2003 | Return made up to 12/02/03; full list of members
|
15 July 2002 | Company name changed zenith office supplies group lim ited\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed zenith office supplies group lim ited\certificate issued on 15/07/02 (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (13 pages) |
12 February 2002 | Incorporation (13 pages) |