Company NameThe Antique Fireplace Company (Gatley) Limited
Company StatusDissolved
Company Number03874820
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDerrick Margerson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Blaze Hill, Rainow
Macclesfield
Cheshire
SK10 5BZ
Secretary NameSally Helen Vernon
NationalityBritish
StatusClosed
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address8 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,384
Cash£1,962
Current Liabilities£15,218

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
13 February 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 February 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
16 February 2001Return made up to 10/11/00; full list of members (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 1A church road gatley cheadle cheshire SK8 4NG (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)