Company NameThe Entertainment Zone (UK) Limited
Company StatusDissolved
Company Number03812753
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAdrian Payne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2005)
RoleManagement
Correspondence Address18 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Director NameMrs Frances Payne
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Avenue
Harrogate
HG1 2AG
Secretary NameMr Norman Thomas
NationalityBritish
StatusClosed
Appointed17 September 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2005)
RoleAccountant
Correspondence Address6 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameMrs Celia Janes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
17 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Secretary NameEdgar Janes
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
17 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Secretary NameMrs Frances Payne
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Avenue
Harrogate
HG1 2AG

Location

Registered Address6 Manor Park
Richmond
Surrey
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£68,221
Gross Profit£4,719
Net Worth-£6,028
Current Liabilities£14,958

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
20 August 2004Return made up to 23/07/04; full list of members (2 pages)
27 November 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2003Registered office changed on 29/09/03 from: the warehouse back grange avenue harrogate north yorkshire HG1 2AN (1 page)
29 September 2003New secretary appointed (1 page)
1 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
28 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
26 July 2001Registered office changed on 26/07/01 from: the warehouse back grange avenue harrogate north yorkshire HG1 2AN (1 page)
28 November 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Incorporation (14 pages)