Company NameFire And Heat Centre Ltd
Company StatusDissolved
Company Number04455601
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRichard Anthony Stroud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(4 days after company formation)
Appointment Duration7 years, 3 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address25 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Secretary NameJennifer Ann Stroud
NationalityAustralian
StatusClosed
Appointed30 October 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address25 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address25 Eastgate Rd, Holmes Chapel
Crewe
Cheshire
CW4 7BN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth-£36,388
Cash£1,149
Current Liabilities£60,258

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2007Voluntary strike-off action has been suspended (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
28 September 2007Application for striking-off (1 page)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
20 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003Secretary resigned (1 page)
10 July 2003Return made up to 03/06/03; full list of members (2 pages)
23 June 2003Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
6 June 2002Incorporation (16 pages)