Company NameFires & Fireplaces Ltd
DirectorsDiana Lynn Beaumont and John Leslie Beaumont
Company StatusDissolved
Company Number03284357
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 4 months ago)
Previous NameEurotech Fires (UK) Limited

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 NameMrs Diana Lynn Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleFinance Director
Correspondence AddressLlangwstenin Hall
Llangwstenin
Llandudno Junction
North Wales
LL31 9JQ
Wales
Director NameJohn Leslie Beaumont
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Correspondence AddressLlangwstenin Hall
Llangwstenin
North Wales
LL31 9JQ
Wales
Secretary NameMrs Diana Lynn Beaumont
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleFinance Director
Correspondence AddressLlangwstenin Hall
Llangwstenin
Llandudno Junction
North Wales
LL31 9JQ
Wales
Director NameMr Imam Akhtar Shah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address19 Fforddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Secretary NameMr Imam Akhtar Shah
NationalityBritish
StatusResigned
Appointed22 February 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address19 Fforddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Director NameLinda Margaret Brierley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address3 Viking Way
Connah Quay
Flintshire
CH5 4JW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 April 2005Dissolved (1 page)
13 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2004Liquidators statement of receipts and payments (21 pages)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Statement of affairs (8 pages)
26 November 2003Appointment of a voluntary liquidator (1 page)
14 November 2003Registered office changed on 14/11/03 from: jlb business park llanerch y mor holywell clwyd CH8 9DT (1 page)
3 November 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 December 2002Return made up to 25/11/02; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Full accounts made up to 30 June 1998 (5 pages)
1 December 1999Return made up to 27/11/99; full list of members (7 pages)
4 November 1999Company name changed eurotech fires (uk) LIMITED\certificate issued on 05/11/99 (2 pages)
8 March 1999New secretary appointed;new director appointed (1 page)
8 March 1999Registered office changed on 08/03/99 from: 19 trinity square llandudno conwy LL30 2RD (1 page)
14 December 1998Return made up to 27/11/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 January 1998Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
15 January 1998Ad 08/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
27 November 1996Incorporation (11 pages)