Company NameFlamestake Limited
Company StatusDissolved
Company Number02288887
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicole Jane Radley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1988(3 days after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Grove
Manorbier
Tenby
Dyfed
SA70 7SN
Wales
Director NameMalcolm Russell Radley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Grove
Manorbier
Tenby
Dyfed
SA70 7SN
Wales
Director NameVictoria Anne Radley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressHoneysuckle Grove
Manorbier
Tenby
Dyfed
SA70 7SN
Wales
Secretary NameMabel Etta Radley
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressJacaranda
Old London Road
Milton Common
South Oxfordshire
OX9 2JR

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£67,470
Cash£469
Current Liabilities£500

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
20 February 2002Return made up to 10/05/01; full list of members (7 pages)
26 June 2000Return made up to 10/05/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 May 2000Registered office changed on 09/05/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
20 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 July 1996Return made up to 10/05/96; full list of members (6 pages)
12 September 1995Return made up to 10/05/94; no change of members (4 pages)