FLAMETONE LIMITED

Register to unlock more data on OkredoRegister

FLAMETONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02584688

Incorporation date

21/02/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2009
Secretary's details changed for Graham Peter Fenwick on 2009-11-10
dot icon09/11/2009
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 2009-11-01
dot icon28/10/2009
Director's details changed for Mrs Carol Anne Hunt on 2009-10-20
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon12/10/2009
Application to strike the company off the register
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon26/05/2008
Director appointed carol anne hunt
dot icon22/05/2008
Appointment Terminated Director and Secretary francis allan
dot icon21/05/2008
Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon21/05/2008
Secretary appointed graham peter fenwick
dot icon07/05/2008
Return made up to 31/03/08; full list of members
dot icon06/05/2008
Location of register of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Location of register of members
dot icon11/09/2006
Accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon09/01/2005
Director resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon25/04/2004
Return made up to 31/03/04; full list of members
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon02/05/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon30/10/2002
Director resigned
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon09/01/2002
Director resigned
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon20/03/2001
Return made up to 22/02/01; full list of members
dot icon20/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 22/02/00; full list of members
dot icon02/05/2000
Director's particulars changed
dot icon02/05/2000
Location of register of members address changed
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Registered office changed on 17/12/99 from: modelboard LIMITED hilltop industrial estate bardon hill coalville leicestershire LE67 1TT
dot icon16/12/1999
Location of register of members
dot icon12/12/1999
Delivery ext'd 3 mth 31/12/99
dot icon22/11/1999
Director's particulars changed
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon10/10/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon10/10/1999
Registered office changed on 11/10/99 from: hilltop industrial park bardon hill coalville leicestershire LE67 1TT
dot icon10/10/1999
Location of register of members
dot icon06/07/1999
Auditor's resignation
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon04/03/1999
Full accounts made up to 1998-06-30
dot icon23/02/1999
Return made up to 22/02/99; full list of members
dot icon25/11/1998
New secretary appointed
dot icon01/09/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon20/08/1998
Secretary resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon26/05/1998
Registered office changed on 27/05/98 from: the atrium st. Georges street norwich norfolk NR3 1AG
dot icon26/05/1998
Director resigned
dot icon09/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 22/02/98; no change of members
dot icon19/04/1998
Ad 27/02/98--------- £ si 1715@1=1715 £ ic 4002/5717
dot icon05/03/1998
£ nc 5000/15000 26/02/98
dot icon05/03/1998
Memorandum and Articles of Association
dot icon05/03/1998
Resolutions
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 22/02/97; full list of members
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon24/04/1997
Full accounts made up to 1995-12-31
dot icon09/03/1997
Return made up to 22/02/96; full list of members
dot icon09/03/1997
Secretary's particulars changed;director's particulars changed
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 22/02/95; no change of members
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Return made up to 22/02/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 22/02/93; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 22/02/92; full list of members
dot icon19/06/1992
Particulars of mortgage/charge
dot icon21/05/1991
Statement of affairs
dot icon21/05/1991
Ad 17/04/91--------- £ si 4000@1
dot icon29/04/1991
Ad 17/04/91--------- £ si 4000@1=4000 £ ic 2/4002
dot icon28/04/1991
Particulars of mortgage/charge
dot icon27/04/1991
Nc inc already adjusted 17/04/91
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Accounting reference date notified as 31/12
dot icon19/04/1991
Particulars of mortgage/charge
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1991
Registered office changed on 04/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon21/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawley, Brian Frank
Director
08/05/1998 - 10/03/1999
13
Parsons, Charles Martin
Director
08/05/1998 - 20/12/2001
19
King, Gary Dennis, Dr
Director
10/03/1999 - 02/09/2002
43
Allan, Francis Thomas
Director
08/05/1998 - 13/05/2008
44
Blackford, Christopher Fitzgerald
Director
04/05/2004 - 30/06/2006
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAMETONE LIMITED

FLAMETONE LIMITED is an(a) Dissolved company incorporated on 21/02/1991 with the registered office located at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAMETONE LIMITED?

toggle

FLAMETONE LIMITED is currently Dissolved. It was registered on 21/02/1991 and dissolved on 01/02/2010.

Where is FLAMETONE LIMITED located?

toggle

FLAMETONE LIMITED is registered at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG.

What is the latest filing for FLAMETONE LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.