Company NameKingsfield Services Ltd
Company StatusDissolved
Company Number04816074
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameBlastec (UK) Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Neill Mennell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Water Lane, Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary NameMr Neill Mennell
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Water Lane, Bewholme
Driffield
North Humberside
YO25 8DZ
Director NameMrs Michele Tracey Mennell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Water Lane Bewholme
Driffield
North Humberside
YO25 8DZ
Director NameSimon Mennell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RolePublican
Correspondence Address19 Templewaters
Bushy Park
Hull
East Yorkshire
HU7 3JN

Contact

Websiteksl.org.uk
Email address[email protected]
Telephone0845 6026703
Telephone regionUnknown

Location

Registered AddressKingsfield
Water Lane Bewholme
Driffield
North Humberside
YO25 8DZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness

Shareholders

1 at £1Michele Tracey Mennell
50.00%
Ordinary
1 at £1Neill Mennell
50.00%
Ordinary

Financials

Year2014
Net Worth£23,128
Cash£44
Current Liabilities£48,239

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
27 November 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Director's details changed for Neill Mennell on 1 January 2011 (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Neill Mennell on 1 January 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 July 2010Director's details changed for Michele Tracey Mennell on 12 July 2010 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Return made up to 30/04/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 12/07/07; full list of members (2 pages)
2 July 2007Accounts made up to 31 July 2006 (1 page)
10 August 2006Company name changed blastec (uk) LTD\certificate issued on 10/08/06 (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (2 pages)
23 January 2006Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
10 January 2006Compulsory strike-off action has been discontinued (1 page)
10 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 January 2006Withdrawal of application for striking off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
2 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
1 July 2003Incorporation (13 pages)