Company NameDealflame Limited
Company StatusDissolved
Company Number03377892
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam James Peacock
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration9 years, 12 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address2a Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameEileen Peacock
NationalityBritish
StatusClosed
Appointed20 June 2003(6 years after company formation)
Appointment Duration4 years (closed 19 June 2007)
RoleCompany Director
Correspondence AddressChristim House
2a Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameWilliam James Peacock
NationalityBritish
StatusResigned
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address2a Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChristim House
2a Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£29,143
Gross Profit£24,808
Net Worth£15,816
Cash£10,069
Current Liabilities£4,223

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2006Return made up to 29/05/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Return made up to 29/05/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Return made up to 29/05/03; full list of members (7 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page)
21 February 2003Director resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2001Registered office changed on 04/11/01 from: 46 st giles oxford OX1 3LT (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Return made up to 29/05/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 29/05/98; full list of members (8 pages)
29 September 1997Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page)
29 May 1997Incorporation (9 pages)