Company NameFlameace Limited
Company StatusDissolved
Company Number03785358
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Maxwell Jonathan Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2005)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressOld Mill House
Millhouse Lane, Millhouse Green
Sheffield
South Yorkshire
S36 9NU
Secretary NameMrs Helen Reid
NationalityBritish
StatusResigned
Appointed11 June 1999(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressThe Old Mill
Millhouse Lane, Millhouse Green
Sheffield
South Yorkshire
S36 9NU
Secretary NameMr Vineesh Madaan
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairford Close
Doncaster
South Yorkshire
DN4 6PW
Secretary NameLaura Catherine Hall
NationalityBritish
StatusResigned
Appointed03 April 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2001)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressByethorn
1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMr Jeremy Simon Hall
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Director NameMr Vineesh Madaan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Fairford Close
Doncaster
South Yorkshire
DN4 6PW
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 December 2016)
RoleLeasing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed29 December 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2009)
RoleCommercial Dir
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Director NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleLeasing Consultant
Correspondence Address6 Colonial Drive
Collingtree Park
Northampton
Northamptonshire
NN4 0BL
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 16 February 2018)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechg-meridian.com
Telephone024 79999992
Telephone regionCoventry

Location

Registered Address65 High Street
Egham
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

139 at £1Wyse Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 February 2018Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page)
15 February 2018Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 March 2017Withdraw the company strike off application (1 page)
27 March 2017Withdraw the company strike off application (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Resolutions
  • RES13 ‐ Company business 21/02/2017
(1 page)
7 March 2017Resolutions
  • RES13 ‐ Company business 21/02/2017
(1 page)
6 March 2017Application to strike the company off the register (4 pages)
6 March 2017Application to strike the company off the register (4 pages)
10 February 2017Resolutions
  • RES13 ‐ Apllication to be struck off 29/12/2016
(1 page)
10 February 2017Resolutions
  • RES13 ‐ Apllication to be struck off 29/12/2016
(1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 139
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 139
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 139
(5 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 139
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 139
(5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 139
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 July 2009Misc 519 (1 page)
25 July 2009Misc 519 (1 page)
20 July 2009Auditor's resignation (3 pages)
20 July 2009Auditor's resignation (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 February 2007£ sr 5@1 01/11/06 (1 page)
28 February 2007£ sr 4@1 01/05/06 (1 page)
28 February 2007£ sr 4@1 01/07/06 (1 page)
28 February 2007£ sr 4@1 01/03/06 (1 page)
28 February 2007£ sr 10@1 01/01/06 (1 page)
28 February 2007£ sr 4@1 01/10/06 (1 page)
28 February 2007£ sr 4@1 01/10/06 (1 page)
28 February 2007£ sr 4@1 01/02/06 (1 page)
28 February 2007£ sr 4@1 01/08/06 (1 page)
28 February 2007£ sr 10@1 01/10/05 (1 page)
28 February 2007£ sr 4@1 01/08/06 (1 page)
28 February 2007£ sr 4@1 01/09/06 (1 page)
28 February 2007£ sr 4@1 01/04/06 (1 page)
28 February 2007£ sr 4@1 01/04/06 (1 page)
28 February 2007£ sr 4@1 01/06/06 (1 page)
28 February 2007£ sr 4@1 01/09/06 (1 page)
28 February 2007£ sr 10@1 01/01/06 (1 page)
28 February 2007£ sr 4@1 01/07/06 (1 page)
28 February 2007£ sr 10@1 01/10/05 (1 page)
28 February 2007£ sr 4@1 01/06/06 (1 page)
28 February 2007£ sr 4@1 01/03/06 (1 page)
28 February 2007£ sr 5@1 01/11/06 (1 page)
28 February 2007£ sr 4@1 01/02/06 (1 page)
28 February 2007£ sr 4@1 01/05/06 (1 page)
6 February 2007Registered office changed on 06/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Registered office changed on 06/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
6 February 2007Return made up to 20/01/07; full list of members (4 pages)
6 February 2007Return made up to 20/01/07; full list of members (4 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Location of debenture register (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
23 February 2006Return made up to 20/01/06; full list of members (7 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 20/01/05; full list of members (8 pages)
24 February 2005Return made up to 20/01/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
27 January 2004Return made up to 20/01/04; full list of members (8 pages)
27 January 2004Return made up to 20/01/04; full list of members (8 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road indus chesham buckinghamshire HP5 2PX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road indus chesham buckinghamshire HP5 2PX (1 page)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
15 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2001Full accounts made up to 31 December 2000 (9 pages)
18 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001Registered office changed on 08/08/01 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page)
8 August 2001Secretary resigned (1 page)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 September 2000Registered office changed on 14/09/00 from: moat house 16A wilton road beaconsfield buckinghamshire HP9 2BS (1 page)
14 September 2000Registered office changed on 14/09/00 from: moat house 16A wilton road beaconsfield buckinghamshire HP9 2BS (1 page)
14 September 2000Secretary's particulars changed (1 page)
14 September 2000Secretary's particulars changed (1 page)
19 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
8 February 2000Ad 14/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 February 2000Ad 14/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
24 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 June 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 June 1999New secretary appointed (2 pages)
9 June 1999Incorporation (13 pages)
9 June 1999Incorporation (13 pages)