Company NameYorkshire Discount Fireplace Centre Limited
Company StatusDissolved
Company Number05534742
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesSpeed Fresh Exotics Limited and Davkar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Jane Louise Marper
StatusClosed
Appointed23 March 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address616 Manchester Road
Sheffield
S10 5PT
Director NameMrs Jane Louise Marper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 December 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address616 Manchester Road
Sheffield
S10 5PT
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed07 November 2005(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameDavid Joseph Roebuck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill House
Mill Street
Greasborough
S61 4ER
Secretary NameKaren Lesley Roebuck
NationalityBritish
StatusResigned
Appointed06 January 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2012)
RoleSecretary
Correspondence AddressOld Mill House
Mill Street Greasbrough
Rotherham
South Yorkshire
S61 4ER
Director NameMr Wayne William Marper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B4 Quintec Court
Rotherham
South Yorkshire
S61 4RN
Director NameMs Amy Jane Elizabeth Marper
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616 Manchester Road
Sheffield
S10 5PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address616 Manchester Road
Sheffield
S10 5PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amy Jane Elizabeth Marper
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,049
Cash£5,288
Current Liabilities£24,712

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Compulsory strike-off action has been suspended (1 page)
3 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Appointment of Mrs Jane Louise Marper as a director on 29 October 2015 (2 pages)
9 December 2015Termination of appointment of Amy Jane Elizabeth Marper as a director on 29 October 2015 (1 page)
9 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Appointment of Mrs Jane Louise Marper as a director on 29 October 2015 (2 pages)
9 December 2015Termination of appointment of Amy Jane Elizabeth Marper as a director on 29 October 2015 (1 page)
6 November 2015Registered office address changed from Unit B4 Quintec Court Rotherham South Yorkshire S61 4RN to 616 Manchester Road Sheffield S10 5PT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit B4 Quintec Court Rotherham South Yorkshire S61 4RN to 616 Manchester Road Sheffield S10 5PT on 6 November 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 August 2013 (16 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 August 2013 (16 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
23 August 2012Termination of appointment of Wayne Marper as a director (1 page)
23 August 2012Termination of appointment of Wayne Marper as a director (1 page)
23 August 2012Appointment of Ms Amy Jane Elizabeth Marper as a director (2 pages)
23 August 2012Appointment of Ms Amy Jane Elizabeth Marper as a director (2 pages)
26 March 2012Registered office address changed from , Old Mill House, Mill Street, Greasbrough, Rotherham, South Yorkshire, S61 4ER on 26 March 2012 (1 page)
26 March 2012Company name changed davkar LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Termination of appointment of Karen Roebuck as a secretary (1 page)
26 March 2012Termination of appointment of David Roebuck as a director (1 page)
26 March 2012Termination of appointment of David Roebuck as a director (1 page)
26 March 2012Termination of appointment of Karen Roebuck as a secretary (1 page)
26 March 2012Appointment of Mr Wayne William Marper as a director (2 pages)
26 March 2012Appointment of Mrs Jane Louise Marper as a secretary (1 page)
26 March 2012Appointment of Mrs Jane Louise Marper as a secretary (1 page)
26 March 2012Registered office address changed from , Old Mill House, Mill Street, Greasbrough, Rotherham, South Yorkshire, S61 4ER on 26 March 2012 (1 page)
26 March 2012Company name changed davkar LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Appointment of Mr Wayne William Marper as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Joseph Roebuck on 12 August 2010 (2 pages)
16 August 2010Director's details changed for David Joseph Roebuck on 12 August 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (3 pages)
29 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (3 pages)
30 January 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: the masters house, 92A arundel street, sheffield, S1 4RE (1 page)
11 September 2006Registered office changed on 11/09/06 from: the masters house, 92A arundel street, sheffield, S1 4RE (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
1 December 2005Company name changed speed fresh exotics LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed speed fresh exotics LIMITED\certificate issued on 01/12/05 (2 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Incorporation (9 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Incorporation (9 pages)