Company NameThe Grate Fire-Place Ltd
DirectorJohn Johnson
Company StatusDissolved
Company Number03618712
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
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

Director NameMr John Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleProprietor
Correspondence Address17 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Secretary NameHelen Johnson
NationalityBritish
StatusCurrent
Appointed24 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleProprietor
Correspondence Address17 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address247 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,325
Current Liabilities£126,515

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Statement of affairs (6 pages)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2004Return made up to 20/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 September 2003Return made up to 20/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
21 September 2000Return made up to 20/08/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 October 1999Return made up to 20/08/99; full list of members (8 pages)
28 June 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
30 November 1998Particulars of mortgage/charge (3 pages)
24 September 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 September 1998Ad 24/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 September 1998New director appointed (2 pages)
20 August 1998Incorporation (12 pages)