Company NameGeekay Office Supplies Ltd
Company StatusDissolved
Company Number04372279
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date9 May 2023 (12 months ago)
Previous NameZenith Office Supplies Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Secretary NameMrs Monique Jane Scholes
StatusResigned
Appointed13 February 2015(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2022)
RoleCompany Director
Correspondence Address13b Gateway Cresent Broadway Business Park
Chadderton
Oldham
Greater Manchester
OL9 9XB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitezenithoffice.com
Telephone0845 1232980
Telephone regionUnknown

Location

Registered AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Leslie John Kerr
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Termination of appointment of Monique Jane Scholes as a secretary on 12 April 2022 (1 page)
27 April 2022Termination of appointment of Martyn Shaun Waterhouse as a director on 12 April 2022 (1 page)
27 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
5 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
13 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
24 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 February 2015Appointment of Mrs Monique Jane Scholes as a secretary on 13 February 2015 (2 pages)
18 February 2015Termination of appointment of Stephanie Hitchman as a secretary on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Stephanie Hitchman as a secretary on 13 February 2015 (1 page)
18 February 2015Appointment of Mrs Monique Jane Scholes as a secretary on 13 February 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
11 March 2013Registered office address changed from Zenith House Gateway Crescent, Broadway Business Park Chadderton Oldham Lancashire OL9 9XB on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Zenith House Gateway Crescent, Broadway Business Park Chadderton Oldham Lancashire OL9 9XB on 11 March 2013 (1 page)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages)
17 March 2011Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages)
17 March 2011Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages)
17 March 2011Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages)
17 March 2011Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages)
17 March 2011Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages)
17 March 2011Secretary's details changed for Mrs Stephanie Hitchman on 1 February 2011 (2 pages)
17 March 2011Director's details changed for Mr Leslie John Kerr on 1 February 2011 (2 pages)
17 March 2011Director's details changed for Martyn Shaun Waterhouse on 1 February 2011 (2 pages)
19 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 March 2010Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 March 2010Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB on 5 March 2010 (1 page)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Leslie John Kerr on 1 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton M24 2LE (1 page)
13 December 2007Registered office changed on 13/12/07 from: zenith house hilton fold lane middleton M24 2LE (1 page)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
24 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
14 June 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
13 February 2006Return made up to 12/02/06; full list of members (7 pages)
13 February 2006Return made up to 12/02/06; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
23 March 2005Return made up to 12/02/05; full list of members (7 pages)
23 March 2005Return made up to 12/02/05; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
6 July 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
21 November 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
21 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
21 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
15 July 2002Company name changed zenith office supplies group lim ited\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed zenith office supplies group lim ited\certificate issued on 15/07/02 (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 February 2002Registered office changed on 19/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
12 February 2002Incorporation (13 pages)
12 February 2002Incorporation (13 pages)