ZENITH CHILD CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ZENITH CHILD CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05195987

Incorporation date

02/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

SMITH & WILLIAMSON LLP, Portwall Place Portwall Lane, Bristol BS1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon31/05/2017
Final Gazette dissolved following liquidation
dot icon28/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2017
Insolvency filing
dot icon29/11/2016
Insolvency court order
dot icon29/11/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/11/2016
Insolvency court order
dot icon16/11/2016
Appointment of a voluntary liquidator
dot icon10/03/2016
Liquidators' statement of receipts and payments to 2016-02-20
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-02-20
dot icon05/03/2014
Liquidators' statement of receipts and payments to 2014-02-20
dot icon02/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/03/2013
Statement of affairs with form 4.19
dot icon26/02/2013
Appointment of a voluntary liquidator
dot icon26/02/2013
Resolutions
dot icon18/02/2013
Registered office address changed from Unit 3 Marina Park Harbour Road Lydney Gloucestershire GL15 5ET on 2013-02-19
dot icon30/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon19/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2011
Previous accounting period shortened from 2010-11-29 to 2010-11-28
dot icon26/10/2011
Appointment of Rowan Thomas as a director
dot icon26/10/2011
Termination of appointment of Rowan Thomas as a secretary
dot icon26/10/2011
Termination of appointment of Adrian Thomas as a director
dot icon26/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon22/08/2011
Previous accounting period shortened from 2010-11-30 to 2010-11-29
dot icon28/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon22/07/2010
Registered office address changed from , Unit 5 Marina Park, Harbour Road, Lydney, Gloucestershire, GL15 5ET on 2010-07-23
dot icon23/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/04/2010
Registered office address changed from , the Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD on 2010-04-20
dot icon20/08/2009
Return made up to 03/08/09; no change of members
dot icon13/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/09/2008
Declaration of assistance for shares acquisition
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Appointment terminated director jeffrey demaree
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2008
Return made up to 03/08/08; no change of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/04/2008
Return made up to 03/08/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/06/2007
Return made up to 03/08/06; no change of members
dot icon18/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/02/2006
Secretary resigned
dot icon12/02/2006
New secretary appointed
dot icon07/11/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon07/11/2005
Return made up to 03/08/05; full list of members
dot icon05/10/2005
Registered office changed on 06/10/05 from: hughes isaac & co, 86 newport road, caldicot, newport NP26 4BR
dot icon07/12/2004
Secretary's particulars changed;director's particulars changed
dot icon10/10/2004
New director appointed
dot icon10/10/2004
New secretary appointed;new director appointed
dot icon09/08/2004
Registered office changed on 10/08/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Secretary resigned
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
02/08/2004 - 02/08/2004
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
02/08/2004 - 02/08/2004
16015
Thomas, Rowan
Director
19/10/2011 - Present
2
Demaree, Jeffrey Donald
Director
02/08/2004 - 15/09/2008
-
Thomas, Adrian Philip
Director
02/08/2004 - 11/09/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZENITH CHILD CARE SERVICES LIMITED

ZENITH CHILD CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at SMITH & WILLIAMSON LLP, Portwall Place Portwall Lane, Bristol BS1 6NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZENITH CHILD CARE SERVICES LIMITED?

toggle

ZENITH CHILD CARE SERVICES LIMITED is currently Dissolved. It was registered on 02/08/2004 and dissolved on 31/05/2017.

Where is ZENITH CHILD CARE SERVICES LIMITED located?

toggle

ZENITH CHILD CARE SERVICES LIMITED is registered at SMITH & WILLIAMSON LLP, Portwall Place Portwall Lane, Bristol BS1 6NA.

What does ZENITH CHILD CARE SERVICES LIMITED do?

toggle

ZENITH CHILD CARE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ZENITH CHILD CARE SERVICES LIMITED?

toggle

The latest filing was on 31/05/2017: Final Gazette dissolved following liquidation.