Company NameRateflame Limited
Company StatusDissolved
Company Number03033408
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed14 April 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 13 May 2008)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drylaw Avenue
Blackhall
Edinburgh
EH4 2DD
Scotland
Director NameJane Dickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleChief Executive
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NamePeter Jeremy Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameRichard George John Beal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleInformation Techn Professional
Correspondence Address1 Burnsall Street
London
SW3 3SR
Director NameMichael Patrick Flaherty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address6 Mitchells Place
Dulwich
London
SE21 7JZ
Director NameRichard Ernest Paul Gerard Rogers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 July 2000)
RoleProject Manager
Correspondence Address6 Kestrel Way
Burghfield Common
Reading
Berkshire
RG7 3XU
Director NameJames William Wallace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaund Head Farm Noggarth Road
Roughlee
Burnley
Lancashire
BB12 9PR
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Liquidators statement of receipts and payments (6 pages)
20 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Res re specie (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3 edridge road croydon surrey CR9 1AG (1 page)
11 September 2006Return made up to 01/08/06; full list of members (5 pages)
11 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (22 pages)
30 June 2006New director appointed (2 pages)
25 May 2006New director appointed (1 page)
10 May 2006Secretary resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
15 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 December 2003 (14 pages)
23 November 2004Location of register of members (1 page)
24 May 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 September 2003Director's particulars changed (1 page)
10 July 2003Full accounts made up to 31 December 2002 (14 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
1 July 2002New director appointed (3 pages)
13 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 February 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Director resigned (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 May 2000Auditor's resignation (1 page)
12 April 2000Full accounts made up to 30 September 1999 (9 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 January 2000Return made up to 31/12/99; full list of members (17 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (3 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (3 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Accounting reference date notified as 30/09 (1 page)
15 March 1995Incorporation (27 pages)