UKBizDB.co.uk

BIOFLAME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 2956 - Manufacture other special purpose machine

Office Address & Contact

Registered Address:4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novusmodus Ireland Limited, 27 Lower Fitzwilliam Street, Dublin, Ireland,

Director29 November 2010Active
New Hambleton Farmhouse, Swainsea Lane, Pickering, YO18 8JW

Director27 March 2001Active
167 Torcross Road, Ruislip, HA4 0TG

Director04 October 2007Active
8 Kirkby Mills, Kirkbymoorside, York, YO62 6NR

Director27 March 2001Active
Novusmodus Ireland Limited, Lower Fitzwilliam Street, Dublin, Ireland,

Director29 November 2010Active
18 Grange Road, Wickham Bishops, Witham, CM8 3LT

Director27 March 2001Active
The Old Rectory, Church Causeway, Thorp Arch, Wetherby, LS23 7AD

Director05 January 2009Active
Manor Farm, Levisham, Pickering, YO18 7NJ

Secretary27 March 2001Active
Welham Hall, Welham, Malton, YO17 9QF

Secretary05 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 March 2001Active
Grove House, Low Marishes, Malton, YO17 6RQ

Director25 March 2002Active
Welham Hall, Welham, Malton, YO17 9QF

Director05 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 March 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-23Gazette

Gazette dissolved liquidation.

Download
2022-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-28Address

Change registered office address company with date old address new address.

Download
2016-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-10-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-10-11Resolution

Resolution.

Download
2011-10-10Address

Change registered office address company with date old address.

Download
2011-06-23Capital

Capital allotment shares.

Download
2011-06-15Capital

Capital allotment shares.

Download
2011-06-15Capital

Capital allotment shares.

Download
2011-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-28Capital

Capital allotment shares.

Download
2011-03-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.