Company Name20TH Century Fires Ltd
Company StatusDissolved
Company Number04807723
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month 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 NameTimothy Swindlehurst
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address11 Appleton Road Heaton Chapel
Stockport
SK4 5NA
Secretary NameJane Alison Swindlehurst
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address11 Appleton Road Heaton Chapel
Stockport
SK4 5NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitec20fireplaces.co.uk
Email address[email protected]
Telephone0161 4299042
Telephone regionManchester

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Timothy Swindlehurst
90.00%
Ordinary
10 at £1Matthew Lee
10.00%
Ordinary

Financials

Year2014
Net Worth£4,826
Cash£7,551
Current Liabilities£68,735

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
8 December 2022Application to strike the company off the register (3 pages)
3 November 2022Director's details changed for Timothy Swindlehurst on 3 November 2022 (2 pages)
3 November 2022Change of details for Timothy Swindlehurst as a person with significant control on 3 November 2022 (2 pages)
3 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
1 November 2022Secretary's details changed for Jane Alison Swindlehurst on 1 November 2022 (1 page)
1 November 2022Previous accounting period shortened from 31 August 2022 to 30 June 2022 (1 page)
12 July 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
9 May 2022Change of details for Timothy Swindlehurst as a person with significant control on 13 December 2021 (2 pages)
15 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page)
7 March 2022Micro company accounts made up to 31 August 2021 (2 pages)
28 February 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page)
13 December 2021Director's details changed for Timothy Swindlehurst on 13 December 2021 (2 pages)
13 December 2021Secretary's details changed for Jane Alison Swindlehurst on 13 December 2021 (1 page)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 August 2020 (2 pages)
14 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 June 2018Change of details for Timothy Swindlehurst as a person with significant control on 19 June 2018 (2 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
10 July 2017Notification of Timothy Swindlehurst as a person with significant control on 24 June 2016 (2 pages)
10 July 2017Notification of Timothy Swindlehurst as a person with significant control on 24 June 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2016Director's details changed for Timothy Swindlehurst on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Timothy Swindlehurst on 29 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Jane Alison Swindlehurst on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Timothy Swindlehurst on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Timothy Swindlehurst on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Jane Alison Swindlehurst on 13 April 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Timothy Swindlehurst on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Timothy Swindlehurst on 11 August 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
21 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
21 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
12 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
12 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
12 October 2009Secretary's details changed for Jane Alison Swindlehurst on 9 October 2009 (1 page)
10 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page)
10 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page)
27 September 2009Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
27 September 2009Registered office changed on 27/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom (1 page)
27 September 2009Registered office changed on 27/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom (1 page)
27 September 2009Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
11 September 2009Return made up to 23/06/09; full list of members (3 pages)
11 September 2009Return made up to 23/06/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
9 July 2008Return made up to 23/06/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 August 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
20 August 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
8 July 2004Return made up to 23/06/04; full list of members (6 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
17 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
23 June 2003Incorporation (9 pages)
23 June 2003Incorporation (9 pages)