Company NameZenith Beverage Systems Limited
Company StatusDissolved
Company Number02027598
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2010)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed19 January 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2010)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameDerek Louis Olsson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Henley Wood Road
Earley
Reading
Berkshire
RG6 2EE
Director NameJohn Thomas Patterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years after company formation)
Appointment Duration15 years, 6 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address2 Woolton Lodge Gardens
Woolton Hill
Newbury
Berkshire
RG20 9SU
Director NameLinda Ivy Patterson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years after company formation)
Appointment Duration15 years, 6 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address2 Woolton Lodge Gardens
Woolton Hill
Newbury
Berkshire
RG20 9SU
Secretary NameLinda Ivy Patterson
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years after company formation)
Appointment Duration15 years, 6 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address2 Woolton Lodge Gardens
Woolton Hill
Newbury
Berkshire
RG20 9SU
Director NameEtienne Patterson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 November 1999)
RoleCompany Director
Correspondence Address14 Beauchamp Drive
Amesbury
Salisbury
Wiltshire
SP4 7TT
Director NameKarl Anthony Patterson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 November 1999)
RoleCompany Director
Correspondence AddressSunnyside
Ragged Appleshaw
Andover
Hampshire
SP11 9HP
Director NameBeverley Jane Stevenson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quoin
Stoney Lane, Ashmore Green
Thatcham
Berkshire
RG18 9HE
Director NameMr Christopher Robin Knight
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 19 January 2007)
RoleSales Director
Correspondence Address5 Dag Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HD
Director NameMr Karl Anthony Patterson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2007)
RoleOperations
Country of ResidenceEngland
Correspondence Address25 Prospect Road
Hungerford
Berkshire
RG17 0JL

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Statement of capital on 21 April 2010
  • GBP 1
(4 pages)
21 April 2010Statement of capital on 21 April 2010
  • GBP 1
(4 pages)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
15 April 2010Statement by directors (1 page)
15 April 2010Statement by Directors (1 page)
15 April 2010Resolutions
  • RES13 ‐ Re conflict of interest 09/04/2010
(3 pages)
15 April 2010Resolutions
  • RES13 ‐ Re conflict of interest 09/04/2010
(3 pages)
15 April 2010Solvency Statement dated 09/04/10 (1 page)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Remove cap clause from articles 09/04/2010
(2 pages)
15 April 2010Solvency statement dated 09/04/10 (1 page)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Remove cap clause from articles 09/04/2010
(2 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 February 2009Full accounts made up to 30 March 2008 (22 pages)
1 February 2009Full accounts made up to 30 March 2008 (22 pages)
21 July 2008Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages)
21 July 2008Director's change of particulars / andrew bristow / 30/06/2008 (1 page)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Secretary's Change of Particulars / michael greenwood / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages)
21 July 2008Director's Change of Particulars / andrew bristow / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (1 page)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 February 2008Full accounts made up to 1 April 2007 (20 pages)
4 February 2008Full accounts made up to 1 April 2007 (20 pages)
4 February 2008Full accounts made up to 1 April 2007 (20 pages)
26 July 2007Return made up to 30/06/07; full list of members (7 pages)
26 July 2007Return made up to 30/06/07; full list of members (7 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Auditor's resignation (1 page)
16 February 2007Auditor's resignation (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: unit f castle industrial park kiln road newbury berkshire RG14 2EZ (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Secretary resigned;director resigned (1 page)
27 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: unit f castle industrial park kiln road newbury berkshire RG14 2EZ (1 page)
27 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 January 2007Secretary resigned;director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (16 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (16 pages)
12 July 2006Return made up to 30/06/06; full list of members (8 pages)
12 July 2006Return made up to 30/06/06; full list of members (8 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (8 pages)
22 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 June 2003Return made up to 30/06/03; full list of members (7 pages)
26 June 2003Return made up to 30/06/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2002Return made up to 30/06/02; full list of members (7 pages)
6 August 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 January 2002Registered office changed on 17/01/02 from: ado house abex road newbury berkshire RG14 5EL (1 page)
17 January 2002Registered office changed on 17/01/02 from: ado house abex road newbury berkshire RG14 5EL (1 page)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
29 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Return made up to 30/06/99; no change of members (8 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
27 July 1998Return made up to 30/06/98; no change of members (6 pages)
27 July 1998Return made up to 30/06/98; no change of members (6 pages)
23 March 1998Auditor's resignation (1 page)
23 March 1998Auditor's resignation (1 page)
5 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 40 northbrook street newbury berks RG13 1DT (1 page)
29 September 1997Registered office changed on 29/09/97 from: 40 northbrook street newbury berks RG13 1DT (1 page)
25 July 1997Ad 16/06/97--------- £ si 20989@1 (2 pages)
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1997Ad 16/06/97--------- £ si 20989@1 (2 pages)
25 July 1997Nc inc already adjusted 16/06/97 (1 page)
25 July 1997Return made up to 03/07/97; full list of members (6 pages)
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1997Nc inc already adjusted 16/06/97 (1 page)
25 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 September 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 September 1996Return made up to 03/07/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 July 1995Return made up to 03/07/95; full list of members (6 pages)
31 January 1995Accounts for a small company made up to 31 July 1994 (10 pages)
31 January 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 July 1992Return made up to 03/07/92; full list of members (6 pages)
12 May 1992Full accounts made up to 31 July 1991 (15 pages)
12 May 1992Full accounts made up to 31 July 1991 (15 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
3 July 1991Return made up to 03/07/91; no change of members (6 pages)
22 May 1991Full accounts made up to 31 July 1990 (12 pages)
22 May 1991Full accounts made up to 31 July 1990 (12 pages)
30 June 1988Wd 20/05/88 ad 15/04/88--------- premium £ si 27@1=27 £ ic 111/138 (2 pages)
30 June 1988Wd 20/05/88 ad 15/04/88--------- premium £ si 27@1=27 £ ic 111/138 (2 pages)
9 March 1988Return made up to 02/02/88; no change of members (4 pages)
9 March 1988Return made up to 02/02/88; no change of members (4 pages)
12 June 1986Certificate of Incorporation (1 page)
12 June 1986Certificate of Incorporation (1 page)