Company NameFlaming Frost
Company StatusDissolved
Company Number04621886
CategoryPrivate Unlimited Company
Incorporation Date19 December 2002(21 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 9 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 Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 13 June 2017)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMrs Maureen Caroline Quayle
NationalityBritish
StatusClosed
Appointed06 March 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 13 June 2017)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameMaureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2005)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepaizo.com

Location

Registered AddressBrowne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

745 at £1Brendan Henry O'brien Jnr
49.60%
Redeemable Non Voting
735 at £1Ann Bernadette O'brien
48.93%
Redeemable Non Voting
10 at £1Brendan O'brien Snr
0.67%
Redeemable Non Voting
10 at £1James Stewart
0.67%
Redeemable Non Voting
1 at £1Optimus Fiduciaries LTD
0.07%
Ordinary
1 at £1Optimus Nominees LTD
0.07%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,502
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,502
(5 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
20 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,502
(5 pages)
20 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,502
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,502
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,502
(5 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Return made up to 19/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Registered office changed on 23/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
23 January 2008Return made up to 19/12/07; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
23 January 2008Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 19/12/06; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 19/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
22 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
18 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Memorandum and Articles of Association (11 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Memorandum and Articles of Association (11 pages)
21 July 2003Memorandum and Articles of Association (11 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Memorandum and Articles of Association (11 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003£ nc 1100/1600 07/04/03 (1 page)
30 April 2003Memorandum and Articles of Association (11 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Memorandum and Articles of Association (11 pages)
30 April 2003£ nc 1100/1600 07/04/03 (1 page)
30 April 2003£ nc 2100/1100 06/03/03 (1 page)
30 April 2003£ nc 2100/1100 06/03/03 (1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2003Memorandum and Articles of Association (20 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2003Memorandum and Articles of Association (20 pages)
17 March 2003New director appointed (1 page)
17 March 2003New secretary appointed;new director appointed (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New secretary appointed;new director appointed (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 December 2002Incorporation (20 pages)
19 December 2002Incorporation (20 pages)