Company NameFireside Direct Limited
DirectorCraig Sewards Johnson
Company StatusDissolved
Company Number04179632
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameCraig Sewards Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAritish
StatusCurrent
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration23 years
RoleEngineer
Correspondence Address5 Steel Avenue
Wallasey
Wirral
CH45 7QH
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed10 April 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaranaki
Brow Lane
Heswall
Wirral
CH60 0DT
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
7 April 2004Registered office changed on 07/04/04 from: 12 mariners road wallasey CH45 1HW (1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2004Statement of affairs (5 pages)
28 October 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 41 thomas street birkenhead wirral CH41 5DD (1 page)
7 June 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 14/03/02; full list of members (6 pages)
13 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
25 June 2001Director's particulars changed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 35 steel avenue wallasey wirral CH45 7QH (2 pages)
30 April 2001New director appointed (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: palmer & co 3 school hill heswall wirral CH60 0DP (1 page)
23 March 2001Registered office changed on 23/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
14 March 2001Incorporation (7 pages)