Company NameHearthwarming Limited
Company StatusDissolved
Company Number05101279
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date22 February 2011 (13 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 NameStephen Arthur Dyne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Mow Cop
Stoke On Trent
ST7 3NT
Director NameVeronica Christine Dyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Mow Cop
Stoke On Trent
ST7 3NT
Secretary NameStephen Arthur Dyne
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Mow Cop
Stoke On Trent
ST7 3NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Voluntary strike-off action has been suspended (1 page)
7 December 2010Voluntary strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
6 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
28 April 2010Director's details changed for Veronica Christine Dyne on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Stephen Arthur Dyne on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Veronica Christine Dyne on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Director's details changed for Stephen Arthur Dyne on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Stephen Arthur Dyne on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Veronica Christine Dyne on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 April 2007Return made up to 14/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 14/04/05; full list of members (3 pages)
26 April 2005Return made up to 14/04/05; full list of members (3 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)