Company NameZeus Land Limited
Company StatusDissolved
Company Number06804175
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Philip Hirst
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr Dominic James Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Secretary NameMr Richard Martin James Healey
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleChartered Accountant
Correspondence AddressMaple Mews Chelford Road
Knutsford
Cheshire
WA16 8LU
Director NameMr Jonathan Conway
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 100 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NP

Location

Registered Address3 Ralli Courts, New Bailey Street
Salford
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£86,048
Cash£28
Current Liabilities£86,686

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 20 Ralli Courts West Riverside Manchester M3 5FT on 4 November 2011 (1 page)
30 September 2011Termination of appointment of Jonathan Conway as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Jonathan Conway as a director (1 page)
6 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Dominic James Ryder on 10 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Dominic James Ryder on 10 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Jonathan Philip Hirst on 12 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Jonathan Philip Hirst on 12 October 2010 (2 pages)
12 November 2010Director's details changed for Mr Jonathan Philip Hirst on 10 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Jonathan Philip Hirst on 10 November 2010 (2 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)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
10 February 2010Secretary's details changed for Richard Martin James Healey on 28 January 2010 (1 page)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Dominic James Ryder on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Conway on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Jonathan Conway on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Jonathan Philip Hirst on 28 January 2010 (2 pages)
10 February 2010Secretary's details changed for Richard Martin James Healey on 28 January 2010 (1 page)
10 February 2010Director's details changed for Mr Jonathan Philip Hirst on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Dominic James Ryder on 28 January 2010 (2 pages)
12 November 2009Registered office address changed from 3 Ralli Courts West Riverside Manchester M3 5FT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 3 Ralli Courts West Riverside Manchester M3 5FT on 12 November 2009 (2 pages)
3 March 2009Director appointed jonathan conway (1 page)
3 March 2009Secretary appointed richard martin james healey (1 page)
3 March 2009Director appointed jonathan conway (1 page)
3 March 2009Secretary appointed richard martin james healey (1 page)
28 January 2009Incorporation (20 pages)
28 January 2009Incorporation (20 pages)