Company NameThe Zany Co Limited
DirectorYvonne Anne Norris
Company StatusDissolved
Company Number02941634
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Yvonne Anne Norris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Secretary NameMr Michael John Norris
NationalityBritish
StatusCurrent
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Director NameMrs Beverley Ann Callaghan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Museum 30 Roby Mill
Upholland
Wigan
Lancashire
WN8 0QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 November 1998Dissolved (1 page)
4 September 1998Liquidators statement of receipts and payments (5 pages)
20 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1998Registered office changed on 02/06/98 from: hanthorn house church street manchester M43 7BR (1 page)
29 December 1997Registered office changed on 29/12/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Statement of affairs (5 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Director resigned (1 page)
4 November 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 August 1997Return made up to 22/06/97; full list of members (4 pages)
13 August 1996Return made up to 22/06/96; full list of members (5 pages)
21 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 September 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)