Company NameThe Open Fire Centre Limited
Company StatusDissolved
Company Number04758998
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Trevor Hopkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Downing Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5PU
Director NameElizabeth Hopkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Downing Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5PU
Secretary NameElizabeth Hopkinson
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Downing Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5PU
Director NameMr Matthew Booth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 James Street
Slaithwaite
Huddersfield
Yorkshire
HD7 5BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.openfirecentre.co.uk

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

50 at £1A.t. Hopkinson
50.00%
Ordinary
50 at £1E.v. Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,851
Current Liabilities£45,771

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 July 2015Liquidators statement of receipts and payments to 10 June 2015 (13 pages)
6 July 2015Liquidators' statement of receipts and payments to 10 June 2015 (13 pages)
6 July 2015Liquidators' statement of receipts and payments to 10 June 2015 (13 pages)
4 September 2014Liquidators' statement of receipts and payments to 10 June 2014 (21 pages)
4 September 2014Liquidators' statement of receipts and payments to 10 June 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 10 June 2014 (21 pages)
22 July 2014Registered office address changed from St Andrew House the Headrow Leeds LS1 5JW England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House the Headrow Leeds LS1 5JW England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
21 June 2013Registered office address changed from 124 Yorkshire Street Oldham Lancashire OL1 1ST on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 124 Yorkshire Street Oldham Lancashire OL1 1ST on 21 June 2013 (1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2013Statement of affairs with form 4.19 (7 pages)
18 June 2013Statement of affairs with form 4.19 (7 pages)
18 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
15 December 2010Appointment of Mr Matthew Booth as a director (2 pages)
15 December 2010Appointment of Mr Matthew Booth as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages)
30 June 2010Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages)
30 June 2010Director's details changed for Elizabeth Hopkinson on 9 May 2010 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alan Trevor Hopkinson on 9 May 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 09/05/07; no change of members (7 pages)
5 June 2007Return made up to 09/05/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 June 2006Return made up to 09/05/06; full list of members (7 pages)
27 June 2006Return made up to 09/05/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 June 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2003New secretary appointed;new director appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2003New secretary appointed;new director appointed (1 page)
22 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)