Company NameThe Firegrate Limited
Company StatusDissolved
Company Number03920602
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

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 NameThomas James McCormack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleFireplace Specialist
Correspondence AddressBeacon House
West Hill
Braunton
EX33 1AR
Secretary NameAnn Mc Cormack
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon House
West Hill
Braunton
EX33 1AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lloyd Piggott, Wellington
House, 39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at 1Thomas Mccormack
75.00%
Ordinary
25 at 1Ms Ann Mccormack
25.00%
Ordinary

Financials

Year2014
Net Worth£14,236
Current Liabilities£48,853

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (4 pages)
3 March 2010Application to strike the company off the register (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 May 2008Return made up to 02/04/08; full list of members (3 pages)
7 May 2008Return made up to 02/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Return made up to 07/02/06; full list of members (6 pages)
3 February 2006Return made up to 07/02/06; full list of members (6 pages)
2 February 2005Return made up to 07/02/05; full list of members (6 pages)
2 February 2005Return made up to 07/02/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 March 2004Return made up to 07/02/04; full list of members (6 pages)
2 March 2004Return made up to 07/02/04; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
11 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2001Return made up to 07/02/01; full list of members (6 pages)
24 May 2001Return made up to 07/02/01; full list of members (6 pages)
8 May 2001Ad 01/08/00-01/08/00 £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Ad 01/08/00-01/08/00 £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
20 December 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (2 pages)
11 February 2000Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
11 February 2000Director resigned (2 pages)
7 February 2000Incorporation (11 pages)
7 February 2000Incorporation (11 pages)