SEAFLAME COMPANY LIMITED

Register to unlock more data on OkredoRegister

SEAFLAME COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01306525

Incorporation date

04/04/1977

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1977)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/04/2025
Termination of appointment of Christopher Albert Cheshire as a director on 2025-03-31
dot icon10/07/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/12/2012
Administrator's progress report to 2012-11-29
dot icon17/12/2012
Administrator's progress report to 2012-11-06
dot icon29/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/06/2012
Administrator's progress report to 2012-05-06
dot icon11/06/2012
Notice of extension of period of Administration
dot icon09/01/2012
Administrator's progress report to 2011-12-07
dot icon28/09/2011
Statement of affairs with form 2.14B
dot icon17/08/2011
Notice of deemed approval of proposals
dot icon19/07/2011
Statement of administrator's proposal
dot icon20/06/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-06-20
dot icon17/06/2011
Appointment of an administrator
dot icon04/05/2011
Duplicate mortgage certificatecharge no:5
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon16/03/2011
Termination of appointment of Neil Williams as a director
dot icon30/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon11/01/2010
Director's details changed for Jackie Glynn on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon11/01/2010
Director's details changed for David Carl Blount on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon09/10/2009
Termination of appointment of Paul Rushent as a director
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Director appointed david blount
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon15/08/2008
Director appointed paul rushent
dot icon15/08/2008
Appointment terminated director kenneth lacy
dot icon15/08/2008
Appointment terminated director thomas chapman
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon18/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
New secretary appointed
dot icon08/10/2007
Return made up to 22/09/07; full list of members
dot icon08/10/2007
Director resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: cameron house 839 841 london road north cheam sutton surrey SM3 9DS
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Declaration of assistance for shares acquisition
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 22/09/06; full list of members
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 22/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon11/01/2005
Director resigned
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 22/09/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-06-30
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon26/10/2000
Return made up to 22/09/00; no change of members
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Full accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 22/09/99; no change of members
dot icon24/03/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon05/02/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 22/09/98; full list of members
dot icon05/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon31/01/1998
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 22/09/97; no change of members
dot icon09/10/1996
Return made up to 22/09/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
New director appointed
dot icon17/06/1996
Director resigned
dot icon07/12/1995
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 22/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Return made up to 11/10/94; no change of members
dot icon12/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Resolutions
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Return made up to 11/10/93; full list of members
dot icon14/10/1993
Resolutions
dot icon16/12/1992
Registered office changed on 16/12/92 from: longcroft house victoria avenue bishopsgate london E2M 4NS
dot icon16/12/1992
Auditor's resignation
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 16/10/92; no change of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 16/10/91; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 17/09/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 16/10/89; full list of members
dot icon16/01/1989
Director resigned
dot icon02/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon02/12/1988
Return made up to 09/11/88; full list of members
dot icon24/10/1988
New director appointed
dot icon01/02/1988
Accounts for a medium company made up to 1986-12-31
dot icon01/02/1988
Return made up to 22/12/87; full list of members
dot icon24/11/1986
Accounts for a medium company made up to 1985-12-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon04/03/1982
Accounts made up to 1981-12-31
dot icon11/02/1982
Annual return made up to 04/01/82
dot icon11/02/1982
Accounts made up to 1980-12-31
dot icon16/02/1981
Annual return made up to 30/12/80
dot icon21/12/1979
Accounts made up to 1978-12-31
dot icon12/04/1979
Annual return made up to 29/12/78
dot icon27/05/1977
Memorandum and Articles of Association
dot icon04/04/1977
Miscellaneous
dot icon04/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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
Williams, Neil Stuart
Director
25/04/2007 - 04/03/2011
132
Bennett, Michael Henry
Director
31/01/1999 - 22/12/2004
4
Rushent, Paul Julian
Director
01/05/2008 - 24/09/2009
62
Teese, Paul Antony
Director
13/12/2006 - 30/11/2007
9
Blount, David Carl
Director
01/12/2008 - Present
5

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 SEAFLAME COMPANY LIMITED

SEAFLAME COMPANY LIMITED is an(a) Dissolved company incorporated on 04/04/1977 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 2 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 SEAFLAME COMPANY LIMITED?

toggle

SEAFLAME COMPANY LIMITED is currently Dissolved. It was registered on 04/04/1977 and dissolved on 25/11/2025.

Where is SEAFLAME COMPANY LIMITED located?

toggle

SEAFLAME COMPANY LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does SEAFLAME COMPANY LIMITED do?

toggle

SEAFLAME COMPANY LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for SEAFLAME COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.