Company NameZeus Securities Limited
Company StatusDissolved
Company Number04671685
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusClosed
Appointed17 November 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Richard Leslie Matthewman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlum Scar Pleasington Road
Pleasington
Blackburn
Lancashire
BB2 6RA
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameStephen John Crilley Fca
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Caunce Street
Blackpool
Lancashire
FY1 3LJ
Director NameMr Keith William Salisbury
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle House The Hampsons
Off Belmont Road
Bolton
Lancashire
BL7 9QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
Greater Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£145,861
Cash£94,604
Current Liabilities£93,209

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
5 August 2011Appointment of Mr Richard Leslie Matthewman as a director (2 pages)
5 August 2011Appointment of Mr Richard Leslie Matthewman as a director (2 pages)
4 August 2011Termination of appointment of Richard Hughes as a director (1 page)
4 August 2011Termination of appointment of Ian Currie as a director (1 page)
4 August 2011Termination of appointment of Ian Currie as a director (1 page)
4 August 2011Termination of appointment of Richard Hughes as a director (1 page)
24 May 2011Auditor's resignation (1 page)
24 May 2011Auditor's resignation (1 page)
19 May 2011Resignation of auditors (1 page)
19 May 2011Resignation of auditors (1 page)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(5 pages)
8 November 2010Full accounts made up to 31 March 2010 (10 pages)
8 November 2010Full accounts made up to 31 March 2010 (10 pages)
27 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (10 pages)
30 January 2010Full accounts made up to 31 March 2009 (10 pages)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 January 2009Full accounts made up to 31 March 2008 (11 pages)
21 January 2009Full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
23 December 2007Full accounts made up to 31 March 2007 (11 pages)
23 December 2007Full accounts made up to 31 March 2007 (11 pages)
10 March 2007Return made up to 19/02/07; full list of members (7 pages)
10 March 2007Return made up to 19/02/07; full list of members (7 pages)
20 December 2006Full accounts made up to 31 March 2006 (10 pages)
20 December 2006Full accounts made up to 31 March 2006 (10 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
28 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
22 November 2004Accounts made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 May 2004Return made up to 19/02/04; full list of members (7 pages)
24 May 2004Return made up to 19/02/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page)
15 December 2003Registered office changed on 15/12/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
19 August 2003Director resigned (2 pages)
19 August 2003Secretary resigned (2 pages)
19 August 2003Director resigned (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)