Company NameZoo People Limited
DirectorFay Branch
Company StatusDissolved
Company Number03025962
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFay Branch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address6 Chase Farm Barns
Whaddon Road
Little Horwood
Buckinghamshire
MK17 0QB
Secretary NameVanessa Jane Arama
NationalityBritish
StatusCurrent
Appointed30 April 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAccount Director
Correspondence Address1 Studland Close
Aylesbury
Buckinghamshire
HP21 9UN
Director NameJoy Whittaker
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Brooke Road
Princes Risborough
Buckinghamshire
HP27 9HJ
Secretary NamePaul Francis Anders
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthall Stag Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HD
Secretary NameFay Branch
NationalityBritish
StatusResigned
Appointed31 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1998)
RoleCompany Director
Correspondence AddressHeath Farm Cottage Hardwick Road
Cottisford
Brackley
Northamptonshire
NN13 5SN
Director NameJon Treanor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressCraven House
24 Lady Place
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameMr Mark Warren Deere
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 1998)
RoleCompany Director
Correspondence AddressThorpe House
Grewelthorpe
Ripon
North Yorkshire
HG4 3DP
Secretary NameSusan Richards
NationalityBritish
StatusResigned
Appointed08 February 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressArdhaven House
Old London Road, Milton Common
Thame
Oxfordshire
OX9 2JR
Director NameMartin Richard Kiddle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address10 Henry Road
Barnet
Hertfordshire
EN4 8BD
Secretary NameClare Wesley
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RolePersonal Assistant
Correspondence Address15 Queens Road
Thame
Oxfordshire
OX9 3NF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChilteren House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2007Dissolved (1 page)
7 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
23 February 2005Statement of affairs (7 pages)
16 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2005Registered office changed on 03/02/05 from: milton house 16 picts lane princes risborough buckinghamshire HP27 9DX (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 September 2002Director's particulars changed (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
5 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 March 1999Amended accounts made up to 31 March 1998 (5 pages)
19 February 1999Return made up to 15/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998New director appointed (2 pages)
23 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Return made up to 23/02/98; change of members (6 pages)
5 March 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
7 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 July 1997Ad 10/06/97--------- £ si 98@1=98 £ ic 4/102 (2 pages)
13 May 1997New director appointed (2 pages)
6 May 1997Return made up to 23/02/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
22 April 1997Director resigned (1 page)
7 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 March 1997Particulars of mortgage/charge (6 pages)
7 February 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 5 heatherstone park copperkins lane amersham buckinghamshire HP6 5RB (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
13 December 1995Registered office changed on 13/12/95 from: 3 bedford row london WC1R 4BU (1 page)
29 June 1995Accounting reference date notified as 31/08 (1 page)
4 April 1995Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
23 February 1995Incorporation (15 pages)