Company NameFlamicell Limited
Company StatusDissolved
Company Number02415230
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameFlamicell Bathrooms & Kitchens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Elsie Hallinan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 17 August 2004)
RoleWord Processor Operator
Country of ResidenceUnited Kingdom
Correspondence Address7a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameMr Anthony Peter Hallinan
NationalityBritish
StatusClosed
Appointed01 April 1996(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameMrs Susan Robinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address26 Coppice Close
Harrogate
North Yorkshire
HG1 2DW
Director NameMr Trevor Anthony Robinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleSales Manager
Correspondence Address26 Coppice Close
Harrogate
North Yorkshire
HG1 2DW
Secretary NameMrs Susan Robinson
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Coppice Close
Harrogate
North Yorkshire
HG1 2DW
Director NameMrs Patricia Mary Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address122 Bilton Lane
Harrogate
North Yorkshire
HG1 3DG
Secretary NameMrs Elsie Hallinan
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleWord Processor Operator
Country of ResidenceUnited Kingdom
Correspondence Address7a Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,700
Cash£14,670
Current Liabilities£3,970

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 September 2003Return made up to 21/08/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 March 2003Director resigned (1 page)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 September 2001Return made up to 21/08/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 August 2000Return made up to 21/08/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
8 September 1999Return made up to 21/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 September 1997Return made up to 21/08/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 30 September 1996 (4 pages)
26 September 1996Company name changed flamicell bathrooms & kitchens l imited\certificate issued on 27/09/96 (2 pages)
24 September 1996Return made up to 21/08/96; full list of members (6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 September 1995Return made up to 21/08/95; full list of members (12 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)