Company NameFlame Baked Pizza Co. Limited
Company StatusDissolved
Company Number08333803
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Matthew Peter Staley-Harrison
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Broad Lane
Huddersfield
HD5 9BX
Director NameMs Gemma Elizabeth Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodside Road
St Annes
Bristol
BS4 4DP
Director NameMr Alexander Jeremy James Cave
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrydown Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameMrs Tina Cave
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Fusion@Magna Magna Way
Rotherham
S60 1FE
Director NameMr Malcolm James King
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrydown Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameMr Jordan Eely
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(7 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Fusion@Magna Magna Way
Rotherham
S60 1FE

Location

Registered Address23a Broad Lane
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adrian David James Lewis
50.00%
Ordinary
50 at £1John Howard Pickering
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2020Termination of appointment of Jordan Eely as a director on 23 September 2020 (1 page)
23 September 2020Cessation of Jordan Eely as a person with significant control on 23 September 2020 (1 page)
1 September 2020Termination of appointment of Alexander Jeremy James Cave as a director on 8 August 2020 (1 page)
1 September 2020Notification of Matthew Peter Staley-Harrison as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Registered office address changed from Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA United Kingdom to Unit 24 Fusion@Magna Magna Way Rotherham S60 1FE on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Matthew Peter Staley-Harrison as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Malcolm James King as a director on 8 August 2020 (1 page)
1 September 2020Notification of Jordan Eely as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Tina Cave as a director on 8 August 2020 (1 page)
1 September 2020Cessation of Malcolm James King as a person with significant control on 8 August 2020 (1 page)
1 September 2020Cessation of Tina Cave as a person with significant control on 8 August 2020 (1 page)
1 September 2020Appointment of Mr Jordan Eely as a director on 1 September 2020 (2 pages)
1 September 2020Cessation of Alexander Jeremy James Cave as a person with significant control on 8 August 2020 (1 page)
24 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 January 2019Change of details for Mrs Tina Cave as a person with significant control on 16 March 2018 (2 pages)
26 January 2019Change of details for Mr Alexander Jeremy James Cave as a person with significant control on 16 March 2018 (2 pages)
26 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 January 2019Director's details changed for Mrs Tina Cave on 16 March 2018 (2 pages)
26 January 2019Change of details for Mr Malcolm James King as a person with significant control on 16 March 2018 (2 pages)
26 January 2019Director's details changed for Mr Malcolm James King on 16 March 2018 (2 pages)
26 January 2019Change of details for Mrs Tina Cave as a person with significant control on 16 March 2018 (2 pages)
26 January 2019Director's details changed for Mr Alexander Jeremy James Cave on 16 March 2018 (2 pages)
27 September 2018Current accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
27 September 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 March 2018Registered office address changed from 74 Abbotsbury Road Broadstone BH18 9DD England to Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA on 20 March 2018 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 August 2017Notification of Malcolm James Stewart King as a person with significant control on 15 May 2017 (2 pages)
9 August 2017Notification of Malcolm James Stewart King as a person with significant control on 15 May 2017 (2 pages)
9 August 2017Notification of Alexander Jeremy James Cave as a person with significant control on 15 May 2017 (2 pages)
9 August 2017Notification of Alexander Jeremy James Cave as a person with significant control on 15 May 2017 (2 pages)
9 August 2017Notification of Tina Cave as a person with significant control on 15 May 2017 (2 pages)
9 August 2017Notification of Tina Cave as a person with significant control on 15 May 2017 (2 pages)
12 July 2017Cessation of Adrian David James Lewis as a person with significant control on 5 April 2017 (1 page)
12 July 2017Cessation of Adrian David James Lewis as a person with significant control on 5 April 2017 (1 page)
15 May 2017Appointment of Mr Malcolm James King as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Alexander Jeremy James Cave as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Alexander Jeremy James Cave as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mrs Tina Cave as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Malcolm James King as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mrs Tina Cave as a director on 15 May 2017 (2 pages)
8 May 2017Registered office address changed from 20 Woodside Road St Annes Bristol BS4 4DP to 74 Abbotsbury Road Broadstone BH18 9DD on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Gemma Elizabeth Lewis as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Gemma Elizabeth Lewis as a director on 5 May 2017 (1 page)
8 May 2017Registered office address changed from 20 Woodside Road St Annes Bristol BS4 4DP to 74 Abbotsbury Road Broadstone BH18 9DD on 8 May 2017 (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Director's details changed for Ms Gemma Elizabeth Lewis on 16 September 2015 (2 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Director's details changed for Ms Gemma Elizabeth Lewis on 16 September 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Director's details changed (2 pages)
31 December 2014Director's details changed (2 pages)
30 December 2014Director's details changed for Ms Gemma Elizabeth Pickering on 28 June 2013 (2 pages)
30 December 2014Director's details changed for Ms Gemma Elizabeth Pickering on 28 June 2013 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
17 December 2012Incorporation (22 pages)
17 December 2012Incorporation (22 pages)