Company NameZepha Enterprises Limited
Company StatusDissolved
Company Number03190854
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameZeffa Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(1 day after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameNicholas Alexander Dale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(1 day after company formation)
Appointment Duration7 years, 5 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 54a Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Secretary NameNicholas Alexander Dale
NationalityBritish
StatusClosed
Appointed23 April 1999(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 54a Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Secretary NameMargaret Dale
NationalityBritish
StatusResigned
Appointed26 April 1996(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address54 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
24 May 2003Total exemption small company accounts made up to 30 April 2003 (10 pages)
22 May 2003Application for striking-off (1 page)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2000Company name changed zeffa enterprises LTD\certificate issued on 05/09/00 (2 pages)
19 May 2000Return made up to 25/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 January 1999Registered office changed on 13/01/99 from: 2 statham court statham street macclesfield cheshire SK11 6XN (1 page)
21 September 1998Company name changed intercontinental trading LIMITED\certificate issued on 22/09/98 (2 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 May 1997Return made up to 25/04/97; full list of members (6 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
25 June 1996Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
8 May 1996Registered office changed on 08/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 May 1996New secretary appointed (2 pages)
25 April 1996Incorporation (11 pages)