Company NameZoo Creative Consultancy Limited
Company StatusDissolved
Company Number03174906
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKevin Tiplady
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(same day as company formation)
RoleDesign Consultant
Correspondence AddressJaynes House Skelton Road
Langthorpe Boroughbridge
York
North Yorkshire
YO51 9BZ
Secretary NameClaire Tiplady
NationalityBritish
StatusClosed
Appointed31 October 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressJaynes House Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameChristopher Patrick Arden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleDesign Consultant
Correspondence AddressMarples Barn
Mill Lane Mattersey Road Everton
Doncaster
South Yorkshire
DN10 5DG
Secretary NameChristopher Patrick Arden
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleDesign Consultant
Correspondence AddressMarples Barn
Mill Lane Mattersey Road Everton
Doncaster
South Yorkshire
DN10 5DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJaynes House Shelton Road
Langthorpe Boroughbridge
York
North Yorkshire
YO51 9BZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
10 April 2007Return made up to 19/03/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Return made up to 19/03/06; full list of members (7 pages)
8 February 2006Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005Registered office changed on 26/01/05 from: laburnum cottage marston road tockwith north yorkshire yo 26 7PR (1 page)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 May 2003Return made up to 19/03/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
14 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 February 2000Return made up to 19/03/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 10/12 the grove ilkley west yorkshire LS29 9EQ (1 page)
8 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996Accounting reference date notified as 31/08 (1 page)
24 March 1996Secretary resigned (1 page)
19 March 1996Incorporation (16 pages)