Company NameFires Cookers And Fireplaces Limited
Company StatusDissolved
Company Number05493284
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date8 February 2017 (7 years, 2 months 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 NameMr Steven Fish
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 08 February 2017)
RoleMarketing And IT Director
Country of ResidenceEngland
Correspondence Address5 Queens Gardens
Barnsley
South Yorkshire
S75 2QD
Director NameMr Brian Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 08 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hungate Close
Saxton
Tadcaster
LS24 9TP
Secretary NameMr Brian Wilson
NationalityBritish
StatusClosed
Appointed15 July 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 08 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hungate Close
Saxton
Tadcaster
LS24 9TP
Director NameMrs Sandra Jacklin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 08 February 2017)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address12 Grange Avenue
Spofforth
Harrogate
North Yorkshire
HG3 1AH
Director NameMichael John Munday
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2006)
RoleOperations Director
Correspondence AddressFox Hollows
Main Street, Sutton On Derwent
York
North Yorkshire
YO41 4BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2010
Net Worth£286,593
Cash£75,504
Current Liabilities£684,684

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
8 November 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (22 pages)
1 July 2016Liquidators' statement of receipts and payments to 29 May 2016 (22 pages)
15 July 2015Liquidators statement of receipts and payments to 29 May 2015 (16 pages)
15 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (16 pages)
15 July 2015Liquidators' statement of receipts and payments to 29 May 2015 (16 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
28 July 2014Liquidators statement of receipts and payments to 29 May 2014 (16 pages)
28 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (16 pages)
28 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (16 pages)
2 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (17 pages)
2 July 2013Liquidators statement of receipts and payments to 29 May 2013 (17 pages)
2 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (17 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 June 2012Registered office address changed from 577 Harehills Lane Leeds West Yorkshire LS9 6NQ on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 577 Harehills Lane Leeds West Yorkshire LS9 6NQ on 11 June 2012 (2 pages)
8 June 2012Statement of affairs with form 4.19 (11 pages)
8 June 2012Appointment of a voluntary liquidator (2 pages)
8 June 2012Statement of affairs with form 4.19 (11 pages)
8 June 2012Appointment of a voluntary liquidator (2 pages)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-30
(1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 92,002
(7 pages)
10 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 92,002
(7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
2 September 2009Return made up to 28/06/09; full list of members (7 pages)
2 September 2009Return made up to 28/06/09; full list of members (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 28/06/08; full list of members (7 pages)
14 August 2008Return made up to 28/06/08; full list of members (7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 28/06/07; full list of members (9 pages)
16 October 2007Return made up to 28/06/07; full list of members (9 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007£ ic 156019/92021 06/12/06 £ sr 63998@1=63998 (1 page)
22 January 2007£ ic 156019/92021 06/12/06 £ sr 63998@1=63998 (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=19 £ ic 156000/156019 (2 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=19 £ ic 156000/156019 (2 pages)
15 December 2006Nc inc already adjusted 06/12/06 (1 page)
15 December 2006Nc inc already adjusted 06/12/06 (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2006Return made up to 28/06/06; full list of members (9 pages)
14 August 2006Return made up to 28/06/06; full list of members (9 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2005Ad 03/08/05--------- £ si 155999@1=155999 £ ic 1/156000 (4 pages)
7 September 2005Ad 03/08/05--------- £ si 155999@1=155999 £ ic 1/156000 (4 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Nc inc already adjusted 03/08/05 (1 page)
23 August 2005Nc inc already adjusted 03/08/05 (1 page)
17 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 August 2005Registered office changed on 16/08/05 from: fox hollows, main street sutton upon derwent york east yorkshire YO41 4BN (1 page)
16 August 2005Registered office changed on 16/08/05 from: fox hollows, main street sutton upon derwent york east yorkshire YO41 4BN (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
28 June 2005Incorporation (13 pages)
28 June 2005Incorporation (13 pages)