Company NameAlphabet Zoo (Franchising) Limited
Company StatusDissolved
Company Number03125655
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameSpeed 5161 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Patrick John Keely
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(5 years, 4 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMs Harriet Jane Dudgeon
NationalityBritish
StatusClosed
Appointed01 April 2001(5 years, 4 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NamePatrick Joseph Convery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 1996)
RoleLeisure Consultant
Correspondence Address11 Newton Road
Urmston
Manchester
M41 5AF
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address46 Kielder Square
James Park Eccles New Road
Salford
Manchester
M5 4UL
Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Green Warburton
Lymm
Cheshire
WA13 9SS
Secretary NameAngela Madeline Fahey
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence Address38 Cornhill Road
Davyhulme
Manchester
M41 5TD
Director NameMr Patrick John Keely
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMs Harriet Jane Dudgeon
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMichael John Clewes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2001)
RoleSite Manager
Correspondence Address11 Maureen Grove
Newcastle
Staffordshire
ST5 9NW
Secretary NameMark Smith
NationalityBritish
StatusResigned
Appointed30 April 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2001)
RoleSales Representative
Correspondence Address156 Blurton Road
Stoke On Trent
Staffordshire
ST3 2DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBollin House
Riverside Park Bollin Link
Wilmslow
Cheshire
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
10 May 2002Application for striking-off (1 page)
19 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
10 November 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
25 October 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 March 2000Return made up to 18/08/99; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: ex mayfair cinema bury old road whitefield manchester M45 6AG (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
29 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
28 August 1997Full accounts made up to 31 May 1996 (6 pages)
15 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Registered office changed on 18/06/97 from: 3RD floor paragon house seymour grove old trafford manchester M16 0LN (1 page)
17 June 1997New secretary appointed (1 page)
7 April 1997Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 07/04/97
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
13 December 1995Registered office changed on 13/12/95 from: brunswick square union street oldham OL11 (1 page)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1995Company name changed speed 5161 LIMITED\certificate issued on 30/11/95 (4 pages)
22 November 1995Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 November 1995Incorporation (34 pages)