Company NameZeus Faber Marine Consultancy Limited
Company StatusDissolved
Company Number03367256
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Bailey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCressbrook Hall Cressbrook
Tideswell
Buxton
Derbyshire
SK17 8SY
Director NameMrs Beryl Hetty Hull-Bailey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCressbrook Hall Cressbrook Tideswell
Buxton
Derbyshire
SK17 8SY
Secretary NameMrs Beryl Hetty Hull-Bailey
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCressbrook Hall Cressbrook Tideswell
Buxton
Derbyshire
SK17 8SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£9,308
Cash£1
Current Liabilities£9,309

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
24 June 2005Return made up to 01/05/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 June 2002Return made up to 08/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 May 1999Return made up to 08/05/99; no change of members (6 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 June 1998Return made up to 08/05/98; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (20 pages)