Company NameKingfisher Mantles Limited
Company StatusDissolved
Company Number04203033
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date9 May 2009 (14 years, 11 months ago)
Previous NameZonemove Limited

Directors

Director NameWilliam Laws
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 09 May 2009)
RoleConsultant
Correspondence Address3 Appletree Gardens
Whitley Bay
Tyne & Wear
NE25 8XS
Secretary NameJanet Laws
NationalityBritish
StatusClosed
Appointed08 May 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 09 May 2009)
RoleCompany Director
Correspondence Address3 Appletree Gardens
Whitley Bay
Tyne & Wear
NE25 8XS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Return of final meeting of creditors (1 page)
1 September 2005Appointment of a liquidator (1 page)
1 September 2005Appointment of a liquidator (1 page)
16 November 2004Order of court to wind up (2 pages)
30 May 2001Ad 08/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (2 pages)
8 May 2001Company name changed zonemove LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Nc inc already adjusted 20/04/01 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)