Company NameIn-Store Concessions Services Plc
DirectorsMichael Eyre and Marie Bernadette Eyre
Company StatusDissolved
Company Number02330969
CategoryPublic Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Previous NameBlazes Fireplace Centres Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Eyre
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1941
Appointment Duration82 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Director NameMarie Bernadette Eyre
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Secretary NameJonathan Michael Duff
NationalityBritish
StatusCurrent
Appointed09 December 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressThe Orchard Manor Lane
Warrington Road
Mickle Trafford, Chester
CH2 4EA
Wales
Secretary NameMarie Bernadette Eyre
NationalityBritish
StatusResigned
Appointed23 December 1941
Appointment Duration55 years (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Director NameChristopher Southcombe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Moss Side Way
Leyland
Preston
Lancashire
PR5 3XU

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Statement of affairs (12 pages)
15 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1999Registered office changed on 22/09/99 from: pendle house phoenix way burnley BB11 5SA (1 page)
27 April 1999Company name changed blazes fireplace centres PLC\certificate issued on 28/04/99 (3 pages)
4 February 1999Return made up to 23/12/98; no change of members (4 pages)
14 October 1998Full accounts made up to 31 May 1998 (20 pages)
13 January 1998Return made up to 23/12/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 May 1997 (24 pages)
21 February 1997Return made up to 23/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
14 January 1997Auditor's statement (1 page)
14 January 1997Application for reregistration from private to PLC (1 page)
14 January 1997Declaration on reregistration from private to PLC (1 page)
14 January 1997Re-registration of Memorandum and Articles (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
2 February 1996Return made up to 23/12/95; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 16/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 23 standish street burnley BB11 1AP (1 page)
26 May 1995Director resigned (2 pages)