Company NameControlled Flame Boilers Limited
Company StatusDissolved
Company Number02302152
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameBurngold Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Derek Stephen Parish
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(3 years after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Selsey Avenue
Clacton On Sea
Essex
CO15 1NQ
Secretary NameMrs Linda Joyce Parish
NationalityBritish
StatusClosed
Appointed04 October 1991(3 years after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address75 Selsey Avenue
Clacton On Sea
Essex
CO15 1NQ

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,263
Cash£650
Current Liabilities£375,216

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2009Administrator's progress report to 30 September 2009 (8 pages)
26 October 2009Administrator's progress report to 30 September 2009 (8 pages)
5 October 2009Notice of move from Administration to Dissolution on 30 September 2009 (7 pages)
5 October 2009Notice of move from Administration to Dissolution (7 pages)
17 April 2009Administrator's progress report to 9 April 2009 (6 pages)
17 April 2009Administrator's progress report to 9 April 2009 (6 pages)
24 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages)
24 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages)
24 March 2009Notice of completion of voluntary arrangement (5 pages)
24 March 2009Notice of completion of voluntary arrangement (5 pages)
16 January 2009Result of meeting of creditors (2 pages)
16 January 2009Result of meeting of creditors (2 pages)
17 November 2008Statement of affairs with form 2.14B (10 pages)
17 November 2008Statement of affairs with form 2.14B (10 pages)
17 November 2008Statement of administrator's proposal (32 pages)
17 November 2008Statement of administrator's proposal (32 pages)
24 October 2008Registered office changed on 24/10/2008 from brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
24 October 2008Registered office changed on 24/10/2008 from brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
23 October 2008Appointment of an administrator (1 page)
23 October 2008Appointment of an administrator (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2009 (6 pages)
4 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2009 (6 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages)
7 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
10 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages)
2 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 March 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 March 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 October 2003Return made up to 04/10/03; full list of members (6 pages)
9 October 2003Return made up to 04/10/03; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 October 1998Return made up to 04/10/98; full list of members (6 pages)
1 October 1998Return made up to 04/10/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 September 1997Return made up to 04/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Return made up to 04/10/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 October 1996Return made up to 04/10/96; no change of members (4 pages)
1 October 1996Return made up to 04/10/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 December 1995Return made up to 04/10/95; full list of members (6 pages)
12 December 1995Return made up to 04/10/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 October 1993 (7 pages)
20 March 1995Accounts for a small company made up to 31 October 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 August 1992Ad 10/10/91--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages)
19 August 1992Ad 10/10/91--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
21 November 1989Ad 01/09/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
21 November 1989Ad 01/09/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
4 October 1988Incorporation (16 pages)
4 October 1988Incorporation (16 pages)