Company NameAlphabet Zoo Play Centres Limited
Company StatusDissolved
Company Number03397102
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)
Previous NameChambertrump Ltd

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
Appointed05 December 1997(5 months after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMs Harriet Jane Dudgeon
NationalityBritish
StatusClosed
Appointed05 December 1997(5 months after company formation)
Appointment Duration7 years, 10 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration2 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
Appointed01 October 1997(3 months after company formation)
Appointment Duration2 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address38 Cornhill Road
Davyhulme
Manchester
M41 5TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,437
Current Liabilities£14,437

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
23 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 July 2003Auditor's resignation (1 page)
17 June 2003Return made up to 27/05/03; full list of members (6 pages)
30 November 2002Accounts made up to 30 June 2001 (11 pages)
21 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (12 pages)
3 April 2001Particulars of mortgage/charge (10 pages)
1 August 2000Return made up to 03/07/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 June 1999 (12 pages)
25 April 2000Registered office changed on 25/04/00 from: keely house westinghouse road trafford park manchester M17 1PY (1 page)
2 February 2000Accounts made up to 30 June 1998 (12 pages)
23 September 1999Return made up to 03/07/99; no change of members (4 pages)
16 December 1998Return made up to 03/07/98; full list of members (6 pages)
23 November 1998Registered office changed on 23/11/98 from: chadwick rooney 34 castle street liverpool merseyside L2 0NR (1 page)
25 September 1998Registered office changed on 25/09/98 from: mayfair building bury old road whitefield manchester M45 6AG (1 page)
25 September 1998Registered office changed on 25/09/98 from: keely house westinghouse road trafford park manchester M17 1PY (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
8 July 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
25 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Registered office changed on 25/11/97 from: stock exchange building 4 norfolk street manchester M2 1OP (1 page)
25 November 1997New director appointed (2 pages)
21 November 1997Company name changed chambertrump LTD\certificate issued on 21/11/97 (3 pages)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
10 July 1997Secretary resigned (1 page)