Company NameFlamelex Limited
Company StatusDissolved
Company Number03190905
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Directors

Director NameMr James Barry Steele
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 August 1998)
RoleOperations Analyst
Country of ResidenceEngland
Correspondence Address33 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameSharon Anne Steele
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 August 1998)
RoleBusiness Proprietor
Correspondence Address33 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameSharon Anne Steele
NationalityBritish
StatusClosed
Appointed23 May 1996(4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 18 August 1998)
RoleBusiness Proprietor
Correspondence Address33 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address50 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
12 March 1998Application for striking-off (1 page)
6 July 1997Full accounts made up to 31 October 1996 (10 pages)
16 October 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
12 June 1996Ad 24/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 June 1996Registered office changed on 06/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New secretary appointed;new director appointed (1 page)
6 June 1996Director resigned (2 pages)
25 April 1996Incorporation (8 pages)