Company NameGlobalflame Limited
Company StatusDissolved
Company Number04134069
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthias Grundmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkby Mills
Kirkbymoorside
York
North Yorkshire
YO62 6NR
Director NameMr Andrew John Springett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NameMr Andrew John Springett
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(3 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hambleton Farmhouse
Swainsea Lane
Pickering
YO18 8JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouth View
Yatts Road
Pickering
North Yorkshire
YO18 8JN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
18 February 2011Director's details changed for Mr Victor John Buchanan on 15 December 2010 (2 pages)
18 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(6 pages)
18 February 2011Director's details changed for Mr Victor John Buchanan on 15 December 2010 (2 pages)
18 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(6 pages)
13 January 2011Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 13 January 2011 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Andrew John Springett on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Andrew John Springett on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Victor John Buchanan on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Victor John Buchanan on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Matthias Grundmann on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Matthias Grundmann on 28 December 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts made up to 31 December 2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts made up to 31 December 2007 (1 page)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts made up to 31 December 2006 (1 page)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
1 September 2006Accounts made up to 31 December 2005 (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
11 January 2006Return made up to 29/12/05; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 September 2005Accounts made up to 31 December 2004 (1 page)
21 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 September 2004Registered office changed on 27/09/04 from: 40-42 high street maldon essex CM9 5PN (1 page)
27 September 2004Registered office changed on 27/09/04 from: 40-42 high street maldon essex CM9 5PN (1 page)
27 September 2004Accounts made up to 31 December 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 May 2003Return made up to 29/12/02; full list of members (7 pages)
24 May 2003Return made up to 29/12/02; full list of members (7 pages)
24 May 2003Accounts made up to 31 December 2002 (2 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 September 2002Accounts made up to 31 December 2001 (2 pages)
16 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Return made up to 29/12/01; full list of members (7 pages)
22 March 2002Return made up to 29/12/01; full list of members (7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
24 April 2001Ad 30/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2001Ad 30/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
29 December 2000Incorporation (17 pages)