Company NameFlameserve Limited
Company StatusDissolved
Company Number03808561
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBernard Michael Josef Carroll
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressSmithfield Buildings Loft 302
44 Tibb Street
Manchester
Lancashire
M34 6EN
Director NameMr Paul Nazzari Di Calabiana Willan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed04 August 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRacefield St Margarets Road
Bowdon
Cheshire
WA14 2AR
Secretary NameMr Paul Nazzari Di Calabiana Willan
NationalityItalian
StatusClosed
Appointed04 August 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRacefield St Margarets Road
Bowdon
Cheshire
WA14 2AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 Mount Street
Manchester
Lancashire
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
22 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Registered office changed on 10/08/99 from: the britannia suite st james's buildings 79 0XFORD street manchester M1 6FR (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 August 1999Secretary resigned (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
16 July 1999Incorporation (10 pages)