Company NameNewflame Boilers Limited
DirectorsRobert Walsh and Peter Taylor
Company StatusDissolved
Company Number02750701
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Secretary NameMr Edward David Mitchell
NationalityBritish
StatusCurrent
Appointed26 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence Address3 Marston Walk
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5BW
Director NameMr Robert Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(4 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleDesigner
Correspondence Address17 Hillgarth
Castleside
Consett
Co Durham
DH8 9QD
Director NamePeter Taylor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Correspondence AddressRidgewood Ford Road
Lanchester
Durham
DH7 0SN
Director NameMr Alan Trevor Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleMarketeer
Correspondence Address42 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1994)
RoleInvestment Executive
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFloor E (N) Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1997Registered office changed on 29/04/97 from: factory 3 greencroft industrial park annfield plain co.durham DH9 7YB (1 page)
28 April 1997Appointment of a voluntary liquidator (1 page)
28 April 1997Statement of affairs (5 pages)
7 April 1997Notice of completion of voluntary arrangement (4 pages)
22 October 1996Return made up to 25/09/96; no change of members (4 pages)
25 October 1995Return made up to 25/09/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)