Company NameSelect Fireplaces Farnworth Limited
Company StatusDissolved
Company Number07638763
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date24 January 2017 (7 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 Elias Rubinstein
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Gary Louis Rubinstein
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleSales
Country of ResidenceLancashire
Correspondence Address67 Park Road
Prestwich
Manchester
M25 0EA
Secretary NameMr Russell Rubinstein
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 The Keep
Ladybridge Lane
Bolton
Lancashire
BL1 5NG

Contact

Websiteselectfireplaces.co.uk
Telephone01204 705963
Telephone regionBolton

Location

Registered Address82/84 Higher Market Street
Farnworth
Bolton
BL4 9BB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

100 at £1Elias Rubinstein
100.00%
Ordinary

Financials

Year2014
Net Worth£25,882
Current Liabilities£21,559

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Registered office address changed from 168-170 Lee Lane Horwich Bolton Lancashire BL6 7AF to 82/84 Higher Market Street Farnworth Bolton BL4 9BB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 168-170 Lee Lane Horwich Bolton Lancashire BL6 7AF to 82/84 Higher Market Street Farnworth Bolton BL4 9BB on 20 August 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Appointment of Mr Elias Rubinstein as a director (2 pages)
14 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Appointment of Mr Elias Rubinstein as a director (2 pages)
14 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Gary Louis Rubinstein as a director on 29 October 2014 (1 page)
14 November 2014Termination of appointment of Gary Louis Rubinstein as a director on 29 October 2014 (1 page)
30 October 2014Appointment of Mr Elias Rubinstein as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Elias Rubinstein as a director on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of Gary Louis Rubinstein as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Gary Louis Rubinstein as a director on 29 October 2014 (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2014Compulsory strike-off action has been suspended (1 page)
13 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
4 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Russell Rubinstein as a secretary (1 page)
5 July 2011Termination of appointment of Russell Rubinstein as a secretary (1 page)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)