Company NameThe Fireplace Superstore Limited
Company StatusDissolved
Company Number05329669
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMiss Lisa Arthur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor
Lowgate House, Lowgate
Hull
East Yorkshire
HU1 1EL
Director NameMr Daniel Gregory Brown
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor
Lowgate House, Lowgate
Hull
East Yorkshire
HU1 1EL
Secretary NameMiss Lisa Arthur
StatusClosed
Appointed09 March 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor
Lowgate House, Lowgate
Hull
East Yorkshire
HU1 1EL
Director NameMr Carl Arthur
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address68-73 Courtney Street
Hull
East Yorkshire
HU8 7QF
Secretary NameKatrina Arthur
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-73 Courtney Street
Hull
East Yorkshire
HU8 7QF
Director NameKatrina Arthur
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 Danube Road
Hull
East Yorkshire
HU5 5UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fireplacesuperstore.co.uk
Email address[email protected]
Telephone01482 606766
Telephone regionHull

Location

Registered AddressC/O Kingsbridge Corporate Solutions 1st Floor
Lowgate House, Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£40,637
Cash£32,794
Current Liabilities£71,794

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

31 August 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
2 November 2017Statement of affairs (8 pages)
2 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Statement of affairs (8 pages)
2 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(1 page)
10 October 2017Registered office address changed from 68-73 Courtney Street Hull East Yorkshire HU8 7QF to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 68-73 Courtney Street Hull East Yorkshire HU8 7QF to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL on 10 October 2017 (1 page)
9 March 2017Appointment of Miss Lisa Arthur as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Daniel Gregory Brown as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Daniel Gregory Brown as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Lisa Arthur as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Carl Arthur as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Carl Arthur as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Miss Lisa Arthur as a secretary on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Katrina Arthur as a secretary on 9 March 2017 (1 page)
9 March 2017Appointment of Miss Lisa Arthur as a secretary on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Katrina Arthur as a secretary on 9 March 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
13 June 2012Secretary's details changed for Katrina Arthur on 13 June 2012 (1 page)
13 June 2012Director's details changed for Carl Arthur on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Katrina Arthur on 13 June 2012 (1 page)
13 June 2012Director's details changed for Carl Arthur on 13 June 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Katrina Arthur as a director (1 page)
7 May 2010Termination of appointment of Katrina Arthur as a director (1 page)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carl Arthur on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Katrina Arthur on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Katrina Arthur on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Katrina Arthur on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Carl Arthur on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Carl Arthur on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 February 2009Return made up to 11/01/09; full list of members (4 pages)
6 February 2009Return made up to 11/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Director appointed katrina michelle arthur (1 page)
9 October 2008Director appointed katrina michelle arthur (1 page)
2 April 2008Secretary's change of particulars / katrina arthur / 01/12/2007 (1 page)
2 April 2008Secretary's change of particulars / katrina arthur / 01/12/2007 (1 page)
2 April 2008Return made up to 11/01/08; full list of members (3 pages)
2 April 2008Return made up to 11/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Secretary's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 February 2006Registered office changed on 07/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
18 May 2005Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page)
18 May 2005Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page)
11 January 2005Incorporation (16 pages)
11 January 2005Incorporation (16 pages)