Lowgate House, Lowgate
Hull
East Yorkshire
HU1 1EL
Director Name | Mr Daniel Gregory Brown |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL |
Secretary Name | Miss Lisa Arthur |
---|---|
Status | Closed |
Appointed | 09 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL |
Director Name | Mr Carl Arthur |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 68-73 Courtney Street Hull East Yorkshire HU8 7QF |
Secretary Name | Katrina Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68-73 Courtney Street Hull East Yorkshire HU8 7QF |
Director Name | Katrina Arthur |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 175 Danube Road Hull East Yorkshire HU5 5UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fireplacesuperstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 606766 |
Telephone region | Hull |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £40,637 |
Cash | £32,794 |
Current Liabilities | £71,794 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 August 2005 | Delivered 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 |
---|
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 November 2017 | Statement of affairs (8 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Statement of affairs (8 pages) |
2 November 2017 | Resolutions
|
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Miss Lisa Arthur as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Daniel Gregory Brown as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Daniel Gregory Brown as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Lisa Arthur as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Carl Arthur as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Carl Arthur as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Miss Lisa Arthur as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Katrina Arthur as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Miss Lisa Arthur as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Katrina Arthur as a secretary on 9 March 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Secretary's details changed for Katrina Arthur on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Carl Arthur on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Katrina Arthur on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Carl Arthur on 13 June 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Termination of appointment of Katrina Arthur as a director (1 page) |
7 May 2010 | Termination of appointment of Katrina Arthur as a director (1 page) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Carl Arthur on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Katrina Arthur on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Katrina Arthur on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Katrina Arthur on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Carl Arthur on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Carl Arthur on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Director appointed katrina michelle arthur (1 page) |
9 October 2008 | Director appointed katrina michelle arthur (1 page) |
2 April 2008 | Secretary's change of particulars / katrina arthur / 01/12/2007 (1 page) |
2 April 2008 | Secretary's change of particulars / katrina arthur / 01/12/2007 (1 page) |
2 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
18 May 2005 | Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/01/06 to 31/05/05 (1 page) |
11 January 2005 | Incorporation (16 pages) |
11 January 2005 | Incorporation (16 pages) |