Company NameFireside Corner Limited
Company StatusDissolved
Company Number06793874
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 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 Steven Thomas McNamara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(4 years, 3 months after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead House 44-46 Market Street
Hyde
Cheshire
SK14 1AH
Director NameSteven Thomas McNamara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Middlegate
Garden Suburb
Oldham
Lancashire
OL8 3AG
Director NameMr Thomas McNamara
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead House 44-46 Market Street
Hyde
Cheshire
SK14 1AH

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

100 at £1Thomas Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,079
Cash£4,819
Current Liabilities£23,914

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 May 2013Appointment of Mr Steven Thomas Mcnamara as a director (2 pages)
1 May 2013Termination of appointment of Thomas Mcnamara as a director (1 page)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Steven Mcnamara as a director (1 page)
11 July 2011Appointment of Mr Thomas Mcnamara as a director (2 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Director's details changed for Steven Thomas Mcnamara on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Steven Thomas Mcnamara on 1 October 2009 (2 pages)
7 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 January 2009Incorporation (12 pages)