About

Registered Number: 04711468
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: Fairfield Burrows Lane, Eccleston, St. Helens, Merseyside, WA10 5AF,

 

Zoo Cafe Bar (St Helens) Ltd was established in 2003, it has a status of "Dissolved". This organisation has 3 directors listed as Day, Carol Margaret, Edwards, Claire Ellen, Griffiths, Paul at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Carol Margaret 26 March 2003 - 1
EDWARDS, Claire Ellen 26 March 2003 - 1
GRIFFITHS, Paul 26 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 25 April 2008 Outstanding

N/A

Debenture 25 April 2008 Outstanding

N/A

Debenture 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.