About

Registered Number: 03236161
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Liquidation
Registered Address: Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Established in 1996, Flameline Management Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are Wood, Trevor, Merritt, Janice, North, Cathryne, Morrison, Donald Angus, Stacey, Brian Thomas, Stacey, Mark Thomas John, Warriner, Stuart Robert, Wood, Trevor. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Donald Angus 01 April 2010 09 July 2013 1
STACEY, Brian Thomas 01 October 1996 25 March 2000 1
STACEY, Mark Thomas John 23 August 1996 01 April 2000 1
WARRINER, Stuart Robert 05 September 2013 10 May 2016 1
WOOD, Trevor 09 July 2013 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Trevor 01 April 2010 - 1
MERRITT, Janice 01 October 1996 04 April 2000 1
NORTH, Cathryne 04 April 2000 30 June 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 18 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2019
LIQ02 - N/A 18 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 22 August 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 25 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 26 June 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 09 August 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AA - Annual Accounts 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 14 August 2007
225 - Change of Accounting Reference Date 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
363a - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2006
353 - Register of members 31 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 29 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 10 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 04 October 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 08 September 1997
225 - Change of Accounting Reference Date 25 May 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
RESOLUTIONS - N/A 13 September 1996
RESOLUTIONS - N/A 13 September 1996
123 - Notice of increase in nominal capital 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.