Company NameFlamebar Limited
Company StatusDissolved
Company Number01666543
CategoryPrivate Limited Company
Incorporation Date23 September 1982(41 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Secretary NameBaxter Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2008)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Alwyn Oliver
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2000)
RoleSecretary
Correspondence Address6 Warrands Close
Southwell
Nottinghamshire
NG25 0NT
Director NameMr Philip Arthur Oliver
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Warrands Close
Southwell
Nottinghamshire
NG25 0NT
Secretary NameMrs Alwyn Oliver
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address6 Warrands Close
Southwell
Nottinghamshire
NG25 0NT
Director NameEdward Hemphill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Secretary NameEdward Hemphill
NationalityBritish
StatusResigned
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Secretary NameAlistair Graham Robertson
NationalityBritish
StatusResigned
Appointed10 October 2002(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP

Location

Registered AddressCroydon Road
Beckenham
Kent
BR3 4BL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
29 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
28 December 2005Director's particulars changed (1 page)
1 December 2005Full accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 September 2004Full accounts made up to 31 January 2004 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 December 2003Full accounts made up to 31 January 2003 (6 pages)
7 May 2003Return made up to 31/03/03; full list of members (5 pages)
19 November 2002Full accounts made up to 31 January 2002 (6 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned;director resigned (1 page)
17 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 6 warrands close southwell notts NG25 0NT (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
25 February 2000New director appointed (2 pages)
26 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
22 May 1998Return made up to 31/03/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
23 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Return made up to 31/03/96; no change of members (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (8 pages)
13 June 1995Return made up to 31/03/95; full list of members (6 pages)