Company NameMassflame Limited
Company StatusDissolved
Company Number02988408
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameGraham Charles Trueman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address20 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameChristine Leslie Joan Trueman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 August 1998)
RoleSecretary
Correspondence Address4 Willerby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5LL
Secretary NameChristine Leslie Joan Trueman
NationalityBritish
StatusClosed
Appointed16 February 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 August 1998)
RoleSecretary
Correspondence Address4 Willerby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 5LL
Director NameIan Thomas Round
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 May 1995)
RoleCompany Director
Correspondence Address3 St Oswins Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 3 First Avenue
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
20 March 1998Application for striking-off (1 page)
26 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 January 1998Return made up to 09/11/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Return made up to 09/11/96; no change of members (4 pages)
7 August 1996Full accounts made up to 30 September 1995 (10 pages)
15 November 1995Return made up to 09/11/95; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
10 July 1995Accounting reference date notified as 30/09 (1 page)
7 July 1995Director resigned (2 pages)
3 July 1995New director appointed (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
6 April 1995Secretary resigned (2 pages)
6 April 1995Director resigned (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New secretary appointed;new director appointed (2 pages)