Company NameThe Zenith Electric Co. Limited
Company StatusDissolved
Company Number02673335
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Lyons
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Avenue Mansions
Finchley Road
London
NW3 7BA
Secretary NameMr Martin Harry Ward
StatusClosed
Appointed28 March 2014(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressAllendale Sedge Green
Roydon
Harlow
Essex
CM19 5JR
Director NameMr Jack Fielder
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLime Trees Rectory Close
Buckland
Buntingford
Hertfordshire
SG9 0PT
Secretary NameMr Grant Alexander Rutherford Barr
NationalityBritish
StatusResigned
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Gate 23 King Harry Lane
St Albans
Hertfordshire
AL3 4AS
Secretary NameJames Archibald McIlfatrick
NationalityBritish
StatusResigned
Appointed16 March 1992(2 months, 3 weeks after company formation)
Appointment Duration22 years (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Waterford
Hertford
Hertfordshire
SG14 2PR
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websiteclaudelyons.co.uk
Telephone01992 768888
Telephone regionLea Valley

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claude Lyons LTD
50.00%
Ordinary
1 at £1William Lyons
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
30 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 August 2016Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
31 March 2014Appointment of Mr Martin Harry Ward as a secretary (2 pages)
31 March 2014Appointment of Mr Martin Harry Ward as a secretary (2 pages)
27 March 2014Termination of appointment of James Mcilfatrick as a secretary (1 page)
27 March 2014Termination of appointment of James Mcilfatrick as a secretary (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for William Lyons on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for William Lyons on 4 January 2010 (2 pages)
4 January 2010Director's details changed for William Lyons on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 October 2007Accounts made up to 30 June 2007 (1 page)
17 October 2007Accounts made up to 30 June 2007 (1 page)
16 April 2007Accounts made up to 30 June 2006 (1 page)
16 April 2007Accounts made up to 30 June 2006 (1 page)
16 March 2007Return made up to 19/12/06; full list of members (2 pages)
16 March 2007Return made up to 19/12/06; full list of members (2 pages)
14 February 2006Accounts made up to 30 June 2005 (1 page)
14 February 2006Accounts made up to 30 June 2005 (1 page)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
5 January 2005Return made up to 20/12/04; full list of members (2 pages)
5 January 2005Return made up to 20/12/04; full list of members (2 pages)
28 September 2004Accounts made up to 30 June 2004 (1 page)
28 September 2004Accounts made up to 30 June 2004 (1 page)
16 January 2004Return made up to 20/12/03; full list of members (6 pages)
16 January 2004Return made up to 20/12/03; full list of members (6 pages)
11 September 2003Accounts made up to 30 June 2003 (1 page)
11 September 2003Accounts made up to 30 June 2003 (1 page)
10 January 2003Return made up to 20/12/02; full list of members (6 pages)
10 January 2003Return made up to 20/12/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
17 October 2001Accounts made up to 30 June 2001 (1 page)
17 October 2001Accounts made up to 30 June 2001 (1 page)
19 March 2001Accounts made up to 30 June 2000 (1 page)
19 March 2001Accounts made up to 30 June 2000 (1 page)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
24 December 1999Accounts made up to 30 June 1999 (1 page)
24 December 1999Accounts made up to 30 June 1999 (1 page)
23 December 1999Return made up to 20/12/99; full list of members (6 pages)
23 December 1999Return made up to 20/12/99; full list of members (6 pages)
19 January 1999Accounts made up to 30 June 1998 (1 page)
19 January 1999Accounts made up to 30 June 1998 (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
9 December 1998Return made up to 20/12/98; full list of members (6 pages)
9 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
3 December 1997Accounts made up to 30 June 1997 (1 page)
3 December 1997Accounts made up to 30 June 1997 (1 page)
6 March 1997Accounts made up to 30 June 1996 (1 page)
6 March 1997Accounts made up to 30 June 1996 (1 page)
27 January 1997Return made up to 20/12/96; no change of members (4 pages)
27 January 1997Return made up to 20/12/96; no change of members (4 pages)
26 February 1996Accounts made up to 30 June 1995 (1 page)
26 February 1996Accounts made up to 30 June 1995 (1 page)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)