Company NameAproflame Limited
Company StatusDissolved
Company Number03302090
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameGeoffrey George Frederick Hall
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressManhatten Farm
Little Warley Hall Lane
Brentwood
Essex
CM13 3HA
Director NameJulian Aubrey Lubert
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 23 July 2008)
RoleAccountant
Correspondence Address28 Peaketon Avenue
Redbridge
Ilford
Essex
IG4 5PG
Director NameJustin Smalley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Atrium Road
Shoeburyness
Essex
SS7 9LH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address16 Juliet Way
Purfleet Industrial Park
London Road Purfleet
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Financials

Year2014
Turnover£18,406
Gross Profit£6,431
Net Worth£19,305
Cash£2,542
Current Liabilities£3,593

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
23 April 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 March 2007Return made up to 14/01/07; full list of members (6 pages)
28 June 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 May 2006Return made up to 14/01/06; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 January 2005Return made up to 14/01/05; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 January 2004Return made up to 14/01/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
25 January 2002Return made up to 14/01/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 2000Full accounts made up to 31 January 2000 (9 pages)
9 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 January 1999 (7 pages)
9 May 1999Return made up to 14/01/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 January 1998 (8 pages)
10 March 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 372 old street london EC1V 9LT (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
14 January 1997Incorporation (10 pages)