Company NameAlphabet Zoo (Ashton) Limited
Company StatusDissolved
Company Number02944793
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Previous NameAlphabet Zoo Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngela Madeline Fahey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address38 Cornhill Road
Davyhulme
Manchester
M41 5TD
Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Green Warburton
Lymm
Cheshire
WA13 9SS
Secretary NameMr Paul Anthony Fahey
NationalityBritish
StatusResigned
Appointed04 July 1994(3 days after company formation)
Appointment Duration11 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Green Warburton
Lymm
Cheshire
WA13 9SS
Director NamePatrick Convery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1995(11 months after company formation)
Appointment Duration8 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address99 Balkill Park
Howth
Dublin
Irish
Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed30 May 1995(11 months after company formation)
Appointment Duration2 years (resigned 10 June 1997)
RoleSecretary
Correspondence Address46 Kielder Square
James Park Eccles New Road
Salford
Manchester
M5 4UL
Director NameDavid Obyrne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 1997)
RoleManaging Director
Correspondence Address40 Maria Square
Belmont Village
Bolton
Lancashire
BL7 8AE
Secretary NameAngela Madeline Fahey
NationalityBritish
StatusResigned
Appointed10 June 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2000)
RoleCompany Director
Correspondence Address38 Cornhill Road
Davyhulme
Manchester
M41 5TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 January 2001Dissolved (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
26 October 2000Liquidators statement of receipts and payments (5 pages)
26 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Registered office changed on 13/08/98 from: brunswick square union street oldham OL1 1DE (1 page)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1998Statement of affairs (5 pages)
11 August 1998Appointment of a voluntary liquidator (2 pages)
5 November 1997Return made up to 01/07/97; no change of members (4 pages)
17 June 1997New secretary appointed (1 page)
27 April 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1995Return made up to 01/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 1148 chorlton road manchester M15 4AL (1 page)
12 June 1995Secretary resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed (4 pages)
1 June 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
28 March 1995Accounting reference date notified as 30/06 (1 page)