Company NameZebra Films Limited
Company StatusDissolved
Company Number01895228
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRonald Hamilton-Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 12 February 2002)
RoleFilm Producer
Correspondence Address6 Broom Leigh
Booth Road
Altrincham
Cheshire
WA14 4AU
Secretary NameJacqueline Blain
NationalityBritish
StatusClosed
Appointed15 February 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address339 Washway Road
Sale
Cheshire
M33 4FH
Director NameMrs Jean Hamilton-Shaw
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleProduction Secretary
Correspondence AddressOsborne House
Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Secretary NameMrs Jean Hamilton-Shaw
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressOsborne House
Trafford Road
Alderley Edge
Cheshire
SK9 7NT

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,230
Current Liabilities£23,247

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
25 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 May 1996Return made up to 30/04/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
13 June 1995Return made up to 30/04/95; full list of members (6 pages)