Company NameThe Fire Place (Furness) Limited
Company StatusDissolved
Company Number04319794
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date8 January 2014 (10 years, 3 months ago)

Business Activity

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 Helen Doherty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 South Green
Birkrigg Park
Ulverston
Cumbria
LA12 0UJ
Secretary NameLynda Beck
NationalityBritish
StatusClosed
Appointed14 June 2002(7 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 08 January 2014)
RoleCompany Director
Correspondence Address7 Troy Gardens
Barrow In Furness
Cumbria
LA13 9NE
Director NameStephen John Doherty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleHeating Manager
Correspondence Address50 Thorncliffe Road
Barrow In Furness
Cumbria
LA14 5QA
Secretary NameHelen Doherty
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Thorncliffe Road
Barrow In Furness
Cumbria
LA14 5QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
8 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
9 October 2012Liquidators' statement of receipts and payments to 2 August 2012 (15 pages)
9 October 2012Liquidators' statement of receipts and payments to 2 August 2012 (15 pages)
9 October 2012Liquidators statement of receipts and payments to 2 August 2012 (15 pages)
9 October 2012Liquidators statement of receipts and payments to 2 August 2012 (15 pages)
10 July 2012Court order insolvency:- removal of liquidator (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from 96 Church Street Lancaster LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- removal of liquidator (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from 96 Church Street Lancaster LA1 1TD on 10 July 2012 (2 pages)
23 March 2012Registered office address changed from Inside Stollers Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Inside Stollers Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 23 March 2012 (2 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Statement of affairs with form 4.19 (11 pages)
12 August 2011Statement of affairs with form 4.19 (11 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-03
(1 page)
20 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
19 January 2011Registered office address changed from C/O Helen Po Box Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O Helen PO Box Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 19 January 2011 (1 page)
24 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Helen Doherty on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Helen Doherty on 15 February 2010 (2 pages)
29 January 2010Registered office address changed from C/O Helen Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 29 January 2010 (1 page)
29 January 2010Registered office address changed from C/O Helen Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 29 January 2010 (1 page)
28 January 2010Registered office address changed from Unit 2 Phoenix Court Phoenix Road Barrow in Furness Cumbria LA14 2UA on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Unit 2 Phoenix Court Phoenix Road Barrow in Furness Cumbria LA14 2UA on 28 January 2010 (1 page)
28 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Return made up to 08/11/08; full list of members (4 pages)
24 February 2009Return made up to 08/11/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 December 2007Return made up to 08/11/07; no change of members (6 pages)
11 December 2007Return made up to 08/11/07; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 08/11/06; full list of members (6 pages)
21 February 2007Return made up to 08/11/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 May 2006Return made up to 08/11/05; full list of members (6 pages)
30 May 2006Return made up to 08/11/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 November 2004Return made up to 08/11/04; full list of members (6 pages)
18 November 2004Return made up to 08/11/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 January 2004Return made up to 08/11/03; full list of members (6 pages)
5 January 2004Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 April 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
12 April 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
13 March 2003Return made up to 08/11/02; full list of members (6 pages)
13 March 2003Return made up to 08/11/02; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 February 2003S-div 10/02/03 (1 page)
21 February 2003S-div 10/02/03 (1 page)
21 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 February 2003Resolutions
  • RES13 ‐ Sub division 14/06/02
(1 page)
21 February 2003Resolutions
  • RES13 ‐ Sub division 14/06/02
(1 page)
7 November 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
7 November 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
26 June 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
26 June 2002Secretary resigned (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Secretary resigned (2 pages)
26 June 2002Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
8 November 2001Incorporation (16 pages)
8 November 2001Incorporation (16 pages)