Company NameZenothon Limited
Company StatusDissolved
Company Number01202383
CategoryPrivate Limited Company
Incorporation Date4 March 1975(49 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NamesSteadvale Limited and Steadvale Air Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJack Cree
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(16 years, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Albany Road
Broughty Ferry
Dundee
DD5 1NS
Scotland
Director NameMr Michael Routledge
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address15 South Castle Street
St. Andrews
Fife
KY16 9PL
Scotland
Secretary NameJack Cree
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30f Albany Road
Broughty Ferry
Dundee
Tayside
DD5 1NT
Scotland
Director NameChristopher Mayes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleEngineer
Correspondence Address106 Longdown Road
Congleton
Cheshire
CW12 4QR
Secretary NameSusan Law
NationalityBritish
StatusResigned
Appointed30 September 2007(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address8 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120k at £1Steadvale Air Systems LTD
54.55%
Ordinary
100k at £1Steadvale Air Systems LTD
45.45%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
14 December 2012Statement by directors (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1
(4 pages)
14 December 2012Solvency statement dated 13/12/12 (1 page)
14 December 2012Solvency Statement dated 13/12/12 (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2012Statement by Directors (1 page)
14 December 2012Statement of capital on 14 December 2012
  • GBP 1
(4 pages)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Director's details changed for Jack Cree on 31 August 2011 (2 pages)
15 August 2012Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Jack Cree on 31 August 2011 (2 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7NJ on 15 August 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of Susan Law as a secretary (1 page)
14 July 2010Termination of appointment of Susan Law as a secretary (1 page)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 September 2009Return made up to 05/07/09; full list of members (3 pages)
18 September 2009Return made up to 05/07/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Accounts made up to 31 December 2008 (6 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 November 2008Accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 05/07/08; full list of members (3 pages)
15 August 2008Return made up to 05/07/08; full list of members (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
21 September 2007Return made up to 05/07/07; full list of members (2 pages)
21 September 2007Return made up to 05/07/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 July 2007Accounts made up to 31 December 2006 (6 pages)
30 August 2006Return made up to 05/07/06; full list of members (2 pages)
30 August 2006Return made up to 05/07/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Accounts made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page)
29 March 2006Registered office changed on 29/03/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page)
6 July 2005Return made up to 05/07/05; full list of members (2 pages)
6 July 2005Return made up to 05/07/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2005Accounts made up to 31 December 2004 (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2004Accounts made up to 31 December 2003 (6 pages)
3 August 2004Registered office changed on 03/08/04 from: c/o fyfe ireland ws 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page)
3 August 2004Registered office changed on 03/08/04 from: c/o fyfe ireland ws 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2003Accounts made up to 31 December 2002 (6 pages)
14 August 2003Return made up to 05/07/03; full list of members (7 pages)
14 August 2003Return made up to 05/07/03; full list of members (7 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
9 August 2002Return made up to 05/07/02; full list of members (7 pages)
9 August 2002Return made up to 05/07/02; full list of members (7 pages)
24 April 2002Accounts made up to 31 December 2001 (6 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 August 2001Return made up to 05/07/01; full list of members (6 pages)
23 August 2001Return made up to 05/07/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (7 pages)
27 April 2001Accounts made up to 31 December 2000 (7 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (7 pages)
31 March 2000Accounts made up to 31 December 1999 (7 pages)
27 July 1999Return made up to 05/07/99; no change of members (4 pages)
27 July 1999Return made up to 05/07/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 December 1998 (7 pages)
19 March 1999Accounts made up to 31 December 1998 (7 pages)
27 August 1998Registered office changed on 27/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page)
27 August 1998Registered office changed on 27/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page)
15 July 1998Return made up to 05/07/98; full list of members (6 pages)
15 July 1998Return made up to 05/07/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 December 1997 (7 pages)
25 March 1998Accounts made up to 31 December 1997 (7 pages)
8 July 1997Return made up to 05/07/97; no change of members (4 pages)
8 July 1997Return made up to 05/07/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Accounts made up to 31 December 1996 (8 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 October 1996Accounts made up to 31 December 1995 (8 pages)
12 September 1996Return made up to 05/07/96; no change of members (4 pages)
12 September 1996Return made up to 05/07/96; no change of members (4 pages)
2 August 1995Accounts made up to 31 December 1994 (15 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
3 January 1992Particulars of mortgage/charge (7 pages)
3 January 1992Particulars of mortgage/charge (7 pages)
5 November 1990Particulars of mortgage/charge (4 pages)
5 November 1990Particulars of mortgage/charge (4 pages)
11 October 1990Particulars of mortgage/charge (4 pages)
11 October 1990Particulars of mortgage/charge (4 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 October 1990Memorandum and Articles of Association (5 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 October 1990Memorandum and Articles of Association (5 pages)