Company NameZorros Limited
Company StatusDissolved
Company Number03177069
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary David Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(6 years, 7 months after company formation)
Appointment Duration1 year (closed 04 November 2003)
RoleCompany Director
Correspondence Address6 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Secretary NameMark Philip Jones
NationalityBritish
StatusClosed
Appointed30 October 2002(6 years, 7 months after company formation)
Appointment Duration1 year (closed 04 November 2003)
RoleCompany Director
Correspondence Address5 Farm View
Cross Lanes
Wrexham
Clwyd
LL13 0UZ
Wales
Director NamePatrick O'Sullivan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2002)
RoleComputer Consultant
Correspondence Address431 Northenden Road
Sale
Cheshire
M33 2RA
Secretary NameSusan O'Sullivan
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2002)
RoleSecretary
Correspondence Address210 Firbank Road
Newall Green
Wythenshawe
Lancashire
M23 2ZS
Director NameThe Corporate Director Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameThe Corporate Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressAbacus House
450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressSuite 32atlantic Business Centre
Atlantic Street Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: abacus house holcroft lane culcheth cheshire WA3 5FH (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
20 August 2002Registered office changed on 20/08/02 from: 431 northenden road sale cheshire M33 2RA (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 25/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 210 firbank road newhall green wythenshawe manchester M23 2ZS (1 page)
31 October 2000Director's particulars changed (1 page)
3 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 March 2000Return made up to 25/03/00; full list of members (6 pages)
27 March 2000Return made up to 25/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 25/03/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Return made up to 25/03/97; full list of members (6 pages)
7 June 1996New secretary appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page)
3 June 1996New director appointed (2 pages)
25 March 1996Incorporation (14 pages)