Poynton
Stockport
Cheshire
SK12 1UT
Director Name | Mrs Sandra Froggatt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 1 Melrose Cresent Poynton SK12 1UT |
Secretary Name | Mrs Sandra Froggatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 1 Melrose Cresent Poynton SK12 1UT |
Director Name | Mrs Joanne Lane |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(22 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 31 August 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 417a Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Mr Joseph Green |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1993) |
Role | Heating Engineer |
Correspondence Address | 23 Fir Tree Lane Dukinfield Cheshire SK16 5EW |
Website | www.flamerite.co.uk |
---|
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Peter James Froggatt 57.14% Ordinary |
---|---|
50 at £1 | Joanne Lane 4.76% Ordinary |
400 at £1 | Sandra Froggatt 38.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,556 |
Cash | £84,589 |
Current Liabilities | £401,493 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 1992 | Delivered on: 3 December 1992 Satisfied on: 28 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 to 40 (even) swallow street 45 to 59 (odd) ardern field street part of 34,36 and 38 hindley street stockport. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
26 May 1987 | Delivered on: 29 May 1987 Satisfied on: 28 June 2006 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Administrator's progress report (23 pages) |
31 May 2019 | Notice of move from Administration to Dissolution (23 pages) |
2 March 2019 | Administrator's progress report (20 pages) |
22 November 2018 | Notice of deemed approval of proposals (3 pages) |
6 November 2018 | Administrator's progress report (28 pages) |
6 November 2018 | Statement of administrator's proposal (36 pages) |
24 October 2018 | Appointment of an administrator (2 pages) |
24 October 2018 | Court order INSOLVENCY:appointment of administrator (2 pages) |
17 October 2018 | Notice of automatic end of Administration (31 pages) |
4 October 2018 | Notice of completion of voluntary arrangement (18 pages) |
16 August 2018 | Notice of extension of period of Administration (3 pages) |
8 August 2018 | Statement of affairs with form AM02SOA (10 pages) |
25 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2018 (18 pages) |
12 March 2018 | Administrator's progress report (26 pages) |
9 November 2017 | Result of meeting of creditors (6 pages) |
9 November 2017 | Result of meeting of creditors (6 pages) |
13 October 2017 | Statement of administrator's proposal (54 pages) |
13 October 2017 | Statement of administrator's proposal (54 pages) |
21 September 2017 | Registered office address changed from Flamerite House Hindley Street Stockport SK1 3LF to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from Flamerite House Hindley Street Stockport SK1 3LF to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 September 2017 (2 pages) |
16 September 2017 | Appointment of an administrator (3 pages) |
16 September 2017 | Appointment of an administrator (3 pages) |
16 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (16 pages) |
16 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (16 pages) |
1 March 2017 | Court order INSOLVENCY:order of court in respect of removal / replacement liquidator (36 pages) |
1 March 2017 | Court order INSOLVENCY:order of court in respect of removal / replacement liquidator (36 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mrs Joanne Lane on 1 June 2016 (2 pages) |
16 August 2016 | Director's details changed for Mrs Joanne Lane on 1 June 2016 (2 pages) |
19 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Director's details changed for Joanne Lane on 1 March 2012 (3 pages) |
19 August 2013 | Director's details changed for Joanne Lane on 1 March 2012 (3 pages) |
19 August 2013 | Director's details changed for Joanne Lane on 1 March 2012 (3 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
14 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
22 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 01/08/02; full list of members
|
4 October 2002 | Return made up to 01/08/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1996 | Return made up to 11/06/96; no change of members
|
31 May 1996 | Return made up to 11/06/96; no change of members
|
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Return made up to 11/06/95; no change of members (6 pages) |
13 June 1995 | Return made up to 11/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 March 1980 | Incorporation (13 pages) |
27 March 1980 | Certificate of incorporation (1 page) |
27 March 1980 | Incorporation (13 pages) |
27 March 1980 | Certificate of incorporation (1 page) |