Company NameThe Zoltar Group Ltd
Company StatusDissolved
Company Number11118786
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shane Anthony Saunders
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(2 years after company formation)
Appointment Duration10 months, 1 week (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
Secretary NameMr Shane Saunders
StatusClosed
Appointed10 January 2020(2 years after company formation)
Appointment Duration10 months, 1 week (closed 17 November 2020)
RoleCompany Director
Correspondence AddressBirch House High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
Director NameMr Shane Saunders
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite122 Hoults Estate Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Chris Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
Secretary NameMangobean 2019 Limited (Corporation)
StatusResigned
Appointed17 April 2019(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 January 2020)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMangobean 2019 Limited (Corporation)
StatusResigned
Appointed24 October 2019(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 2020)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered AddressBirch House
High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
(29 pages)