Company NameEFM Flamefast Ltd.
Company StatusDissolved
Company Number00725926
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Secretary NameMr Colin Roy Kimber
NationalityBritish
StatusClosed
Appointed30 September 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence Address16 The Downs Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XD
Director NameMr James Michael Almond
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(32 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 13 November 2007)
RoleProjects Director
Correspondence Address9 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Director NameMr Michael Thomas Serridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(32 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 13 November 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Lawrence Close
Norden
Rochdale
Lancashire
OL12 7PJ
Director NameMr Colin Roy Kimber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 1996)
RoleCompany Director
Correspondence Address16 The Downs Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XD

Location

Registered Address2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,327,000
Gross Profit£2,755,000
Net Worth-£630,000
Current Liabilities£4,163,000

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
8 February 2007Receiver's abstract of receipts and payments (2 pages)
8 February 2007Receiver ceasing to act (1 page)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
18 December 2006Registered office changed on 18/12/06 from: po bpx 500 201 deansgate manchester M60 2AT (1 page)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
5 January 2004Receiver's abstract of receipts and payments (2 pages)
14 January 2003Receiver's abstract of receipts and payments (3 pages)
31 January 2002Receiver's abstract of receipts and payments (3 pages)
19 December 2000Receiver's abstract of receipts and payments (2 pages)
3 March 2000Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (2 pages)
1 March 1999Administrative Receiver's report (21 pages)
11 February 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
21 February 1997Registered office changed on 21/02/97 from: labtec street swinton manchester M27 2SE (1 page)
9 December 1996Director resigned (1 page)
28 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1996Accounts made up to 30 November 1995 (21 pages)
1 November 1995Return made up to 30/09/95; no change of members (4 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
12 June 1995Accounting reference date extended from 30/06 to 30/11 (1 page)
30 April 1995Accounts made up to 30 June 1994 (21 pages)