Company NameFireplace Factors Limited
Company StatusDissolved
Company Number06842987
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Linda Jane Fairbairn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Michael Fairbairn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Secretary NameMrs Linda Jane Fairbairn
NationalityEnglish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at 1Michael Fairbairn
50.00%
Ordinary
50 at 1Ms Linda Jane Fairbairn
50.00%
Ordinary

Financials

Year2014
Turnover£459,441
Gross Profit£233,634
Net Worth£5,502
Cash£17,636
Current Liabilities£92,087

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
19 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (14 pages)
19 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
19 July 2012Liquidators statement of receipts and payments to 9 July 2012 (14 pages)
19 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (14 pages)
19 July 2012Liquidators statement of receipts and payments to 9 July 2012 (14 pages)
16 May 2012Liquidators statement of receipts and payments to 3 May 2012 (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (16 pages)
16 May 2012Liquidators statement of receipts and payments to 3 May 2012 (16 pages)
11 May 2011Statement of affairs with form 4.19 (7 pages)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-04
(1 page)
11 May 2011Statement of affairs with form 4.19 (7 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2011Registered office address changed from Industry Mills Sugden Street Bradford West Yorkshire BD1 2JW England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Industry Mills Sugden Street Bradford West Yorkshire BD1 2JW England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Industry Mills Sugden Street Bradford West Yorkshire BD1 2JW England on 1 April 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
18 March 2010Director's details changed for Mrs Linda Jane Fairbairn on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Linda Jane Fairbairn on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Michael Fairbairn on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Linda Jane Fairbairn on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Michael Fairbairn on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Linda Jane Fairbairn on 18 March 2010 (2 pages)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)