Company NameThe Firegrate Limited
DirectorPhilip Marshall Miskelly
Company StatusLiquidation
Company Number08868091
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 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 Philip Marshall Miskelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Lancashire
M3 7BG
Director NameMrs Louise Ann Miskelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Andrew Paul Kenyon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Scott Anthony Williams
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Companies Registered Office 102 Liverpool Road
Cadishead
Manchester
Greater Manchester
M44 5AN

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 January 2018 (6 years, 2 months ago)
Next Accounts Due30 October 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return30 January 2020 (4 years, 2 months ago)
Next Return Due13 March 2021 (overdue)

Filing History

16 August 2023Liquidators' statement of receipts and payments to 21 June 2023 (12 pages)
18 July 2022Liquidators' statement of receipts and payments to 21 June 2022 (16 pages)
8 October 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 July 2021Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to The Copper Room Deva City Office Park Trinity Way Salford Lancashire M3 7BG on 4 July 2021 (2 pages)
1 July 2021Appointment of a voluntary liquidator (3 pages)
1 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-22
(1 page)
1 July 2021Statement of affairs (9 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Registered office address changed from 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
20 February 2020Compulsory strike-off action has been suspended (1 page)
12 February 2020Termination of appointment of Scott Anthony Williams as a director on 30 January 2020 (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Appointment of Mr Scott Williams as a director on 4 June 2019 (2 pages)
7 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL United Kingdom to 102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 31 January 2019 (1 page)
31 January 2019Micro company accounts made up to 30 January 2018 (5 pages)
7 December 2018Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to 2 Raven Oak Road Cheadle Hulme Cheadle Manchester SK8 7DL on 7 December 2018 (1 page)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
18 July 2018Notification of Philip Miskelly as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Philip Marshall Miskelly as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Andrew Paul Kenyon as a director on 18 July 2018 (1 page)
18 July 2018Cessation of Andrew Paul Kenyon as a person with significant control on 18 July 2018 (1 page)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Termination of appointment of Louise Ann Miskelly as a director on 18 September 2017 (1 page)
25 September 2017Termination of appointment of Louise Ann Miskelly as a director on 18 September 2017 (1 page)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)