Company NameFlaming Arrows Ltd
Company StatusDissolved
Company Number08526772
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Janine Grafton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Elms Court
Westcliff-On-Sea
Essex
SS0 0BF
Director NameMr Andrew Dennis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
Director NameMr Daniel Grafton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2013)
RoleCreative
Country of ResidenceEngland
Correspondence Address92a Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL

Contact

Websitewww.flaming-arrows.com

Location

Registered Address15a The Hermitage
Shenfield Rd
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

6 at £1Daniel Grafton
60.00%
Ordinary
3 at £1Janine Grafton
30.00%
Ordinary
1 at £1Reginald Bass & Susan Bass
10.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(3 pages)
12 February 2016Director's details changed for Mrs Janine Grafton on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(3 pages)
12 February 2016Director's details changed for Mrs Janine Grafton on 12 February 2016 (2 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(3 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 September 2014Registered office address changed from 92a Rectory Grove Leigh-on-Sea Essex SS9 2HL to 15a the Hermitage Shenfield Rd Brentwood Essex CM15 8AG on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 92a Rectory Grove Leigh-on-Sea Essex SS9 2HL to 15a the Hermitage Shenfield Rd Brentwood Essex CM15 8AG on 11 September 2014 (1 page)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
23 July 2013Director's details changed for Mr Daniel Grafton on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mrs Janine Grafton on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of Daniel Grafton as a director (1 page)
23 July 2013Director's details changed for Mr Daniel Grafton on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mrs Janine Grafton on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of Daniel Grafton as a director (1 page)
19 July 2013Appointment of Mr Daniel Grafton as a director (2 pages)
19 July 2013Appointment of Mrs Janine Grafton as a director (2 pages)
19 July 2013Appointment of Mr Daniel Grafton as a director (2 pages)
19 July 2013Termination of appointment of Andrew Dennis as a director (1 page)
19 July 2013Appointment of Mrs Janine Grafton as a director (2 pages)
19 July 2013Termination of appointment of Andrew Dennis as a director (1 page)
26 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10
(3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)