Company NamePickflame Limited
Company StatusDissolved
Company Number03198788
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Emma Jane Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1996(2 months after company formation)
Appointment Duration7 years, 4 months (closed 02 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pad
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Director NameMr Gordon Joseph Ward
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1996(2 months after company formation)
Appointment Duration7 years, 4 months (closed 02 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pad
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameMrs Emma Jane Ward
NationalityBritish
StatusClosed
Appointed20 July 1996(2 months after company formation)
Appointment Duration7 years, 4 months (closed 02 December 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Pad
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 July 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
2 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 May 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
27 October 1997Full accounts made up to 30 June 1997 (10 pages)
5 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
6 August 1996Ad 21/07/96--------- £ si 8@1=8 £ ic 2/10 (3 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Registered office changed on 30/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New director appointed (1 page)
15 May 1996Incorporation (8 pages)