Company NameFlamerite C.E.S. Limited
Company StatusDissolved
Company Number02487861
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(15 years, 8 months after company formation)
Appointment Duration11 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr John Richard Davis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Director NamePeter Leslie Sansom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address20 Mossdale
Wilnecote
Tamworth
Staffordshire
B77 4PJ
Secretary NameEileen Ann Perry
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressEvenwood Pednor Road
Chesham
Buckinghamshire
HP5 2SS
Director NameKeith Albert Battey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressAshdown House East Tanyard Lane
Danehill
Haywards Heath
West Sussex
RH17 7JW
Director NameMr Brian Hopper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressBrissenden Dymchurch Road
New Romney
Kent
TN28 8BE
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed21 October 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon CR9 3DB (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (5 pages)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
24 January 2000New director appointed (5 pages)
24 January 2000New director appointed (3 pages)
24 January 2000Director resigned (1 page)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
14 September 1999Return made up to 31/08/99; full list of members (5 pages)
18 November 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
16 September 1998Return made up to 31/08/98; full list of members (5 pages)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
9 September 1997Return made up to 31/08/97; full list of members (7 pages)
24 June 1997Director's particulars changed (1 page)
23 April 1997Director resigned (1 page)
4 December 1996Director resigned (1 page)
27 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Return made up to 31/08/96; full list of members (10 pages)
1 February 1996Full accounts made up to 1 April 1995 (15 pages)
18 September 1995Return made up to 30/08/95; full list of members (14 pages)