Company NameFlamedigital Ltd
Company StatusDissolved
Company Number05082968
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 2 months ago)
Dissolution Date18 February 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dominic John Rodwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 days after company formation)
Appointment Duration6 years, 11 months (closed 18 February 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Avenue
Northenden
Manchester
M22 4JE
Director NameMr Jon Stutfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moorland Road
Didsbury
Manchester
Lancashire
M20 6BD
Secretary NameJames Fuller
NationalityAmerican
StatusResigned
Appointed26 March 2004(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2009)
RoleTechnical Director
Correspondence AddressKovanecka 2295/9
Praha 9
Liben
190 00
Director NameMr James Fuller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 2009)
RoleCommercial Director
Correspondence Address2295 / 9 Kovanecka
Praha 9
Prague
Liben
190 00
Secretary NameMr James Fuller
NationalityAmerican
StatusResigned
Appointed01 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 2009)
RoleCommercial Director
Correspondence Address2295 / 9 Kovanecka
Praha 9
Prague
Liben
190 00
Director NameAndrew Ashley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2009)
RoleManager
Correspondence Address40 Wittenbury Road
Stockport
SK4 3LY
Director NameMr Mark Richard Hill
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Bridge Lanes
Hebden Bridge
West Yorkshire
HX7 6AT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBasil Chambers 65 High Street
First Floor
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2011Final Gazette dissolved following liquidation (1 page)
18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Notice of move from Administration to Dissolution (15 pages)
18 November 2010Notice of move from Administration to Dissolution on 15 November 2010 (15 pages)
26 July 2010Administrator's progress report to 7 July 2010 (13 pages)
26 July 2010Administrator's progress report to 7 July 2010 (13 pages)
26 July 2010Administrator's progress report to 7 July 2010 (13 pages)
9 April 2010Result of meeting of creditors (4 pages)
9 April 2010Result of meeting of creditors (4 pages)
1 March 2010Statement of affairs with form 2.14B (7 pages)
1 March 2010Statement of affairs with form 2.14B (7 pages)
17 February 2010Statement of administrator's proposal (20 pages)
17 February 2010Statement of administrator's proposal (20 pages)
4 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages)
4 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages)
4 February 2010Notice of completion of voluntary arrangement (6 pages)
4 February 2010Notice of completion of voluntary arrangement (6 pages)
15 January 2010Appointment of an administrator (1 page)
15 January 2010Appointment of an administrator (1 page)
28 August 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 August 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 July 2009Appointment Terminated Director mark hill (1 page)
24 July 2009Appointment terminated director mark hill (1 page)
15 June 2009Appointment Terminated Secretary james fuller (1 page)
15 June 2009Appointment Terminated Director james fuller (1 page)
15 June 2009Appointment terminated secretary james fuller (1 page)
15 June 2009Appointment terminated secretary james fuller (1 page)
15 June 2009Appointment terminated director james fuller (1 page)
15 June 2009Appointment Terminated Secretary james fuller (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Director's Change of Particulars / dominic rodwell / 01/08/2007 / HouseName/Number was: , now: 1; Street was: churchgate, now: beech avenue; Area was: ford lane northenden, now: northenden; Post Code was: M22 4NQ, now: M22 4JE; Country was: , now: uk (1 page)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
30 March 2009Director's change of particulars / dominic rodwell / 01/08/2007 (1 page)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
18 March 2009Resolutions
  • RES13 ‐ Re possible restructure 10/03/2009
(1 page)
18 March 2009Resolutions
  • RES13 ‐ Re possible restructure 10/03/2009
(1 page)
10 February 2009Appointment terminated director andrew ashley (1 page)
10 February 2009Appointment Terminated Director andrew ashley (1 page)
10 December 2008S-div (1 page)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2008Nc inc already adjusted 09/10/08 (1 page)
10 December 2008Gbp nc 5000/4100\05/11/08 (1 page)
10 December 2008Gbp nc 5000/4100 05/11/08 (1 page)
10 December 2008S-div (1 page)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2008Nc inc already adjusted 09/10/08 (1 page)
14 November 2008Ad 09/10/08-20/10/08 gbp si [email protected]=900 gbp ic 100/1000 (2 pages)
14 November 2008Ad 09/10/08-20/10/08\gbp si [email protected]=900\gbp ic 100/1000\ (2 pages)
21 July 2008Director appointed andrew ashley (2 pages)
21 July 2008Director appointed andrew ashley (2 pages)
21 July 2008Director appointed mark hill (2 pages)
21 July 2008Director appointed mark hill (2 pages)
12 June 2008Secretary appointed mr. James fuller (1 page)
12 June 2008Director appointed mr. James fuller (1 page)
12 June 2008Secretary appointed mr. James fuller (1 page)
12 June 2008Director appointed mr. James fuller (1 page)
19 May 2008Return made up to 24/03/08; full list of members (4 pages)
19 May 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from progress house 396 wilmslow road withington manchester M20 3BN (1 page)
11 April 2008Registered office changed on 11/04/2008 from progress house 396 wilmslow road withington manchester M20 3BN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 24/03/06; full list of members (3 pages)
23 June 2006Return made up to 24/03/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 24/03/05; full list of members (3 pages)
12 May 2005Return made up to 24/03/05; full list of members (3 pages)
4 June 2004Ad 06/05/04--------- £ si 12@1=12 £ ic 12/24 (2 pages)
4 June 2004Ad 06/05/04--------- £ si 12@1=12 £ ic 12/24 (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 40 princess street manchester M1 6DE (1 page)
4 June 2004Registered office changed on 04/06/04 from: 40 princess street manchester M1 6DE (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Ad 26/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Ad 26/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (13 pages)
24 March 2004Incorporation (13 pages)