Company NameZonebrook Limited
DirectorPaul Edward Hill
Company StatusDissolved
Company Number03687398
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Edward Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address4 Back Lane
High Street, Henley In Arden
Solihull
West Midlands
B95 5AU
Secretary NameAndrew Thomas Wall
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address18 Swift Park Grove
Kidderminster
Worcestershire
DY10 4HN
Director NameMr David Murray MacDonald
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House
Park Barnes
Irthington
Carlisle Cumbria
CA6 4MQ
Secretary NamePatrick John Molloy
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1999)
RoleCompany Director
Correspondence Address4 Hilton Grove
Poynton
Stockport
Cheshire
SK12 1EX
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 November 1999(10 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 2000)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£86,550
Cash£1,000
Current Liabilities£87,550

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2002Liquidators statement of receipts and payments (4 pages)
14 August 2001Registered office changed on 14/08/01 from: 10/14 museum place cardiff south glamorgan CF10 3NZ (1 page)
13 August 2001Statement of affairs (7 pages)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2001Appointment of a voluntary liquidator (2 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Return made up to 23/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 2000Ad 08/09/00--------- £ si 86000@1=86000 £ ic 200/86200 (2 pages)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000£ nc 1000/1000000 08/09/00 (1 page)
21 September 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 May 2000Particulars of mortgage/charge (5 pages)
17 May 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
15 March 2000Return made up to 23/12/99; full list of members (6 pages)
14 January 2000New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Ad 02/12/99--------- £ si 100@1=100 £ ic 101/201 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 71 bath court london EC1V 9NT (1 page)
10 December 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Ad 18/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 1999Director resigned (1 page)
23 December 1998Incorporation (13 pages)