Company NameAlpha-Zeta Leisure Limited
Company StatusDissolved
Company Number03843288
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameReadco 221 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Philip Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Secretary NameRosemary Anne Evans
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address20 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameRosemary Anne Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1999)
RoleCompany Director
Correspondence AddressMartin House
Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1999)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£655
Cash£381
Current Liabilities£1,596

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
26 September 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2002Amended accounts made up to 28 February 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
3 January 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
5 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
19 November 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
6 October 1999Company name changed readco 221 LIMITED\certificate issued on 07/10/99 (2 pages)
17 September 1999Incorporation (20 pages)