Company NameZS Management Limited
Company StatusDissolved
Company Number03957164
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date17 December 2009 (14 years, 4 months ago)
Previous NameZenith Syndicate Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mitchell Lawrence Edward Dowlen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(8 months, 2 weeks after company formation)
Appointment Duration9 years (closed 17 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCocksparrows Hall School Lane
Lodsworth
West Sussex
GU28 9DH
Secretary NameMr Trevor Philip Marsh
NationalityBritish
StatusClosed
Appointed29 April 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Grove
North Cray
Sidcup
Kent
DA14 5NQ
Director NameMichael James Leonard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(4 years after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressMeadhurst
15 Meadow Way Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Trevor Philip Marsh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(4 years after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address4 The Grove
North Cray
Sidcup
Kent
DA14 5NQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePatrick Anthony Tilley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Town House
Queensway Quay
Gibraltar
Director NameKenneth John Acott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 5
Cormorant Wharf
Queensway Quay
RH17 6TE
Gibraltar
Secretary NamePatrick Anthony Tilley
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressMaple Park Lodge
Golf House Lane Piltdown
Uckfield
East Sussex
TN22 3XB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRuslan Anthony Holte Evans
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressFlat 7
38 Brunswick Square
Hove
East Sussex
BN3 1EE
Director NameJohn Michael O'Shea
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address2 Primrose Walk
Paddock Wood
Tonbridge
Kent
TN12 6BJ
Director NameAnthony Alan Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2006)
RoleNon Executive Dir
Correspondence Address16 Foxmead
Rivenhall End
Witham
Essex
CM8 3HD
Director NameAnthony John Sumner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
Newpound Lane
Wisborough Green
West Sussex
RH14 0EE
Director NameStephen Lesley Tanner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2006)
RoleNon Executive Director
Correspondence Address10 Campden House Court
Gloucester Walk
London
W8 4HU
Secretary NameMr Tony Stovold
NationalityEnglish
StatusResigned
Appointed07 December 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2003)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks 195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameMr Barrie John Wells
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressSlyne Hall
Slyne With Hest
Lancaster
Lancashire
LA2 6BE
Director NameMr Tony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2006)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks 195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameMr Tony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2003(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2006)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks 195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameMr Jagdis Soma Barber
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selsdon Road
Wanstead
London
E11 2QF

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 7-9 the avenue c/o humphrey & co eastbourne east sussex BN21 3YA (1 page)
22 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2008Declaration of solvency (3 pages)
22 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 27/03/07; full list of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: zenith house market place haywards heath RH16 1DB (1 page)
14 December 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
13 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006New director appointed (2 pages)
30 August 2005Full accounts made up to 31 December 2004 (13 pages)
20 April 2005Return made up to 27/03/05; full list of members (9 pages)
11 April 2005Director's particulars changed (1 page)
11 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
1 April 2004Return made up to 27/03/04; full list of members (8 pages)
31 May 2003New director appointed (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (1 page)
1 May 2003Full accounts made up to 31 December 2002 (17 pages)
12 February 2003Director resigned (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 April 2002Full accounts made up to 31 December 2001 (18 pages)
3 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Director's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 27/03/01; full list of members (8 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (4 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Ad 07/12/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
2 January 2001Director resigned (1 page)
25 September 2000Company name changed casualty underwriting services l imited\certificate issued on 26/09/00 (2 pages)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 19/09/00 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: somerset house 4O/49 price street, birmingham west midlands B4 6LZ (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (10 pages)