Wilmslow
Cheshire
SK9 2DB
Director Name | Mrs Deborah Gent |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Mr John Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Simon James Thompson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Website | fireplacesuperstore.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4884991 |
Telephone region | Manchester |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Neil Gordon Gent 60.00% Ordinary |
---|---|
400 at £1 | Simon James Thompson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,363 |
Cash | £4,814 |
Current Liabilities | £11,276 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Termination of appointment of Simon James Thompson as a director on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Simon James Thompson as a director on 4 August 2016 (1 page) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Company name changed maximum yield LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed maximum yield LIMITED\certificate issued on 28/04/15
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
25 March 2014 | Termination of appointment of John Williamson as a director (1 page) |
25 March 2014 | Termination of appointment of John Williamson as a director (1 page) |
29 July 2013 | Appointment of Mr Simon James Thompson as a director (2 pages) |
29 July 2013 | Appointment of Mr Simon James Thompson as a director (2 pages) |
12 July 2013 | Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 July 2013 | Termination of appointment of Deborah Gent as a director (1 page) |
12 July 2013 | Appointment of Mr John Williamson as a director (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 July 2013 | Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
12 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
12 July 2013 | Appointment of Mr John Williamson as a director (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
12 July 2013 | Termination of appointment of Deborah Gent as a director (1 page) |
12 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
7 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2011 | Incorporation (26 pages) |
12 January 2011 | Incorporation (26 pages) |