Company NameFireplaces By Design Limited
Company StatusDissolved
Company Number04481022
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date22 December 2009 (14 years, 4 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 NameMr Mark Medlicott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomleigh
Mereside Road Mere
Knutsford
Cheshire
WA16 6QF
Secretary NameMr James Devlin
NationalityBritish
StatusClosed
Appointed02 September 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address1 Worsley Road
Walton
Warrington
Cheshire
WA4 6EJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 John Street
Warrington
Cheshire
WA2 7UB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£97,974
Gross Profit£46,558
Net Worth£23,730

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Application for striking-off (2 pages)
16 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 August 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 30/04/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
28 April 2007Registered office changed on 28/04/07 from: units 4-5 bewsey business centre bewsey road warrington cheshire WA5 5JU (1 page)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
1 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 52 walton road warrington WA4 6NL (2 pages)
17 July 2002Secretary resigned (2 pages)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Director resigned (2 pages)