Manchester
M2 3AE
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Brick Lane Allostock Knutsford Cheshire WA19 9LZ |
Director Name | Mrs Amanda Jane Richards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Director Name | Gavin Peter Weir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | National Operations Director |
Country of Residence | England |
Correspondence Address | 8 Cherwell Close Aspull Wigan WN2 1ZD |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Secretary Name | Mrs Amanda Jane Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dexter Way Middlewich Cheshire CW10 9GH |
Secretary Name | Mr Darren Karl Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Director Name | Philip Dunning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 03 December 2008) |
Role | Accountant |
Correspondence Address | 19 Beeston Drive Winsford Cheshire CW7 1EN |
Director Name | Peter William Gray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2014) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Gary Anthony Burton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Vincent Hefferon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mrs Natalie Joan Douglas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Scott Robert Drew |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Website | zenithhome.co.uk |
---|---|
Telephone | 0800 1143061 |
Telephone region | Freephone |
Registered Address | 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Hi Sales LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,747,103 |
Gross Profit | £19,948,265 |
Net Worth | £183,212 |
Cash | £75,480 |
Current Liabilities | £14,318,152 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2014 | Delivered on: 18 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2011 | Delivered on: 14 November 2011 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees of the Threadneedle Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit balance. See image for full details. Outstanding |
8 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2020 | Notice of move from Administration to Dissolution (25 pages) |
17 September 2020 | Administrator's progress report (25 pages) |
9 April 2020 | Administrator's progress report (23 pages) |
8 October 2019 | Administrator's progress report (25 pages) |
29 August 2019 | Notice of extension of period of Administration (3 pages) |
12 April 2019 | Administrator's progress report (24 pages) |
31 December 2018 | Administrator's progress report (29 pages) |
17 August 2018 | Notice of extension of period of Administration (3 pages) |
5 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 July 2018 | Notice of order removing administrator from office (31 pages) |
12 April 2018 | Administrator's progress report (29 pages) |
4 January 2018 | Statement of affairs with form AM02SOA (12 pages) |
4 January 2018 | Statement of affairs with form AM02SOA (12 pages) |
11 October 2017 | Notice of deemed approval of proposals (3 pages) |
11 October 2017 | Notice of deemed approval of proposals (3 pages) |
26 September 2017 | Statement of administrator's proposal (49 pages) |
26 September 2017 | Statement of administrator's proposal (49 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
12 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
22 September 2016 | Termination of appointment of Gary Anthony Burton as a director on 15 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Gary Anthony Burton as a director on 15 September 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (25 pages) |
31 March 2016 | Termination of appointment of Scott Robert Drew as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Natalie Joan Douglas as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Natalie Joan Douglas as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Scott Robert Drew as a director on 31 March 2016 (1 page) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Director's details changed for Miss Natalie Joan Cook on 30 August 2014 (2 pages) |
15 March 2016 | Director's details changed for Miss Natalie Joan Cook on 30 August 2014 (2 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (28 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (28 pages) |
6 August 2015 | Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Simon Thomas Ross Reilly on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Simon Thomas Ross Reilly as a director on 6 August 2015 (2 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 January 2015 | Registration of charge 065168270002, created on 30 December 2014 (40 pages) |
18 January 2015 | Registration of charge 065168270002, created on 30 December 2014 (40 pages) |
16 October 2014 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 October 2014 (3 pages) |
16 October 2014 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 October 2014 (3 pages) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (20 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (20 pages) |
12 May 2014 | Termination of appointment of Peter Gray as a director (1 page) |
12 May 2014 | Appointment of Miss Natalie Joan Cook as a director (2 pages) |
12 May 2014 | Appointment of Mr Scott Robert Drew as a director (2 pages) |
12 May 2014 | Appointment of Miss Natalie Joan Cook as a director (2 pages) |
12 May 2014 | Termination of appointment of Peter Gray as a director (1 page) |
12 May 2014 | Appointment of Mr Scott Robert Drew as a director (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (23 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (23 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
3 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Section 519 (2 pages) |
8 February 2011 | Section 519 (2 pages) |
9 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
9 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
31 July 2010 | Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page) |
31 July 2010 | Secretary's details changed for Vincent Hefferon on 31 July 2010 (1 page) |
29 June 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 29 June 2010 (1 page) |
28 June 2010 | Director's details changed for Gary Anthony Burton on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Peter William Gray on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Peter William Gray on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gary Anthony Burton on 28 June 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 October 2008 (20 pages) |
27 April 2010 | Full accounts made up to 31 October 2008 (20 pages) |
10 March 2010 | Director's details changed for Peter William Gray on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Peter William Gray on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Appointment of Vincent Hefferon as a secretary (3 pages) |
30 October 2009 | Appointment of Vincent Hefferon as a secretary (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Director appointed gary anthony burton (1 page) |
24 March 2009 | Appointment terminated director gavin weir (1 page) |
24 March 2009 | Appointment terminated director gavin weir (1 page) |
24 March 2009 | Director appointed gary anthony burton (1 page) |
26 February 2009 | Director appointed peter william gray (1 page) |
26 February 2009 | Director appointed peter william gray (1 page) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page) |
2 February 2009 | Appointment terminated director amanda richards (1 page) |
2 February 2009 | Appointment terminated secretary amanda richards (1 page) |
2 February 2009 | Appointment terminated secretary amanda richards (1 page) |
2 February 2009 | Appointment terminated director amanda richards (1 page) |
5 December 2008 | Appointment terminated director philip dunning (1 page) |
5 December 2008 | Appointment terminated director philip dunning (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
4 July 2008 | Company name changed home install LIMITED\certificate issued on 08/07/08 (3 pages) |
4 July 2008 | Company name changed home install LIMITED\certificate issued on 08/07/08 (3 pages) |
3 July 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 July 2008 | Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 April 2008 | Director appointed philip dunning (2 pages) |
10 April 2008 | Director appointed philip dunning (2 pages) |
3 April 2008 | Director and secretary appointed amanda jane richards (1 page) |
3 April 2008 | Appointment terminated director and secretary darren cornwall (1 page) |
3 April 2008 | Appointment terminated director ian blackhurst (1 page) |
3 April 2008 | Director and secretary appointed amanda jane richards (1 page) |
3 April 2008 | Director appointed gavin weir (1 page) |
3 April 2008 | Appointment terminated director ian blackhurst (1 page) |
3 April 2008 | Appointment terminated director and secretary darren cornwall (1 page) |
3 April 2008 | Director appointed gavin weir (1 page) |
28 February 2008 | Incorporation (15 pages) |
28 February 2008 | Incorporation (15 pages) |