This company is commonly known as Bioflame Limited. The company was founded 23 years ago and was given the registration number 04188365. The firm's registered office is in LEEDS. You can find them at 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire. This company's SIC code is 2956 - Manufacture other special purpose machine.
Name | : | BIOFLAME LIMITED |
---|---|---|
Company Number | : | 04188365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 2001 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Novusmodus Ireland Limited, 27 Lower Fitzwilliam Street, Dublin, Ireland, | Director | 29 November 2010 | Active |
New Hambleton Farmhouse, Swainsea Lane, Pickering, YO18 8JW | Director | 27 March 2001 | Active |
167 Torcross Road, Ruislip, HA4 0TG | Director | 04 October 2007 | Active |
8 Kirkby Mills, Kirkbymoorside, York, YO62 6NR | Director | 27 March 2001 | Active |
Novusmodus Ireland Limited, Lower Fitzwilliam Street, Dublin, Ireland, | Director | 29 November 2010 | Active |
18 Grange Road, Wickham Bishops, Witham, CM8 3LT | Director | 27 March 2001 | Active |
The Old Rectory, Church Causeway, Thorp Arch, Wetherby, LS23 7AD | Director | 05 January 2009 | Active |
Manor Farm, Levisham, Pickering, YO18 7NJ | Secretary | 27 March 2001 | Active |
Welham Hall, Welham, Malton, YO17 9QF | Secretary | 05 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 March 2001 | Active |
Grove House, Low Marishes, Malton, YO17 6RQ | Director | 25 March 2002 | Active |
Welham Hall, Welham, Malton, YO17 9QF | Director | 05 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-10-11 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-10-11 | Resolution | Resolution. | Download |
2011-10-10 | Address | Change registered office address company with date old address. | Download |
2011-06-23 | Capital | Capital allotment shares. | Download |
2011-06-15 | Capital | Capital allotment shares. | Download |
2011-06-15 | Capital | Capital allotment shares. | Download |
2011-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-28 | Capital | Capital allotment shares. | Download |
2011-03-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.