Company NameKeenflame (Combustion Services) Limited
Company StatusDissolved
Company Number02649879
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameHurrysystem Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Alistair John Thomas Carroll
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year after company formation)
Appointment Duration26 years, 8 months (closed 28 May 2019)
RoleEngineer
Correspondence Address34 The Fairway
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LN
Director NamePhilip Alexander Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year after company formation)
Appointment Duration26 years, 8 months (closed 28 May 2019)
RoleEngineer
Correspondence Address7 Howson Crescent
Newton Aycliffe
County Durham
DL5 4RX
Secretary NameMr Alistair John Thomas Carroll
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year after company formation)
Appointment Duration26 years, 8 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address34 The Fairway
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
28 October 1997Administrator's abstract of receipts and payments (3 pages)
28 October 1997Administrator's abstract of receipts and payments (3 pages)
2 September 1997Appointment of a liquidator (1 page)
2 September 1997Appointment of a liquidator (1 page)
1 September 1997Notice of discharge of Administration Order (1 page)
1 September 1997Notice of discharge of Administration Order (1 page)
5 August 1997Order of court to wind up (3 pages)
5 August 1997Order of court to wind up (3 pages)
28 July 1997Administrator's abstract of receipts and payments (2 pages)
28 July 1997Administrator's abstract of receipts and payments (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN (1 page)
11 July 1997Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN (1 page)
23 December 1996Administrator's abstract of receipts and payments (2 pages)
23 December 1996Administrator's abstract of receipts and payments (2 pages)
26 June 1996Administrator's abstract of receipts and payments (2 pages)
26 June 1996Administrator's abstract of receipts and payments (2 pages)
5 January 1996Administrator's abstract of receipts and payments (2 pages)
5 January 1996Administrator's abstract of receipts and payments (2 pages)
6 July 1995Administrator's abstract of receipts and payments (2 pages)
6 July 1995Administrator's abstract of receipts and payments (2 pages)