Company NameFireplace Clearance Direct Limited
Company StatusDissolved
Company Number07393814
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FG
Director NameMrs Jane Louise Marper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616 Manchester Road
Sheffield
South Yorkshire
S10 5TP
Director NameMr Craig Stuart Woodbridge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FG

Location

Registered AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
20 October 2012Voluntary strike-off action has been suspended (1 page)
20 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 August 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
3 August 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
12 June 2011Registered office address changed from 15 Bishops Grange Rugeley Staffordshire WS15 3JY England on 12 June 2011 (1 page)
12 June 2011Registered office address changed from 15 Bishops Grange Rugeley Staffordshire WS15 3JY England on 12 June 2011 (1 page)
12 June 2011Appointment of Mr Michael Douglas Dudley as a director (2 pages)
12 June 2011Termination of appointment of Craig Woodbridge as a director (1 page)
12 June 2011Termination of appointment of Craig Woodbridge as a director (1 page)
12 June 2011Appointment of Mr Michael Douglas Dudley as a director (2 pages)
21 October 2010Termination of appointment of Jane Louise Marper as a director (1 page)
21 October 2010Registered office address changed from 616 Manchester Road Sheffield South Yorkshire S10 5TP England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 October 2010Registered office address changed from 616 Manchester Road Sheffield South Yorkshire S10 5TP England on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Jane Louise Marper as a director (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 October 2010Appointment of Mr Craig Stuart Woodbridge as a director (2 pages)
21 October 2010Appointment of Mr Craig Stuart Woodbridge as a director (2 pages)
1 October 2010Incorporation (22 pages)
1 October 2010Incorporation (22 pages)