Company NameThe Fireplace & Decorating Warehouse Limited
Company StatusDissolved
Company Number05714235
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date24 December 2012 (11 years, 4 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 NameAnn Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Secretary NameAnn Wood
NationalityBritish
StatusClosed
Appointed25 October 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2012)
RoleCompany Director
Correspondence Address5 Duddon Sands
Acklam
Middlesbrough
TS5 8TD
Secretary NameChristina Cordell
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Strathmore Drive
Kirk Levington
Cleveland
TS15 9NS

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Mrs Ann Thompson
51.00%
Ordinary
49 at £1Mr Brian David Thompson
49.00%
Ordinary

Financials

Year2014
Net Worth-£10,614
Cash£14,615
Current Liabilities£105,262

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
5 January 2012Statement of affairs with form 4.19 (9 pages)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Statement of affairs with form 4.19 (9 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
(1 page)
7 December 2011Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 17/02/09; full list of members (3 pages)
6 May 2009Return made up to 17/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Secretary appointed ann wood (1 page)
8 May 2008Return made up to 17/02/08; full list of members (3 pages)
8 May 2008Return made up to 17/02/08; full list of members (3 pages)
8 May 2008Secretary appointed ann wood (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
28 March 2007Return made up to 17/02/07; full list of members (5 pages)
28 March 2007Return made up to 17/02/07; full list of members (5 pages)
7 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 February 2006Incorporation (13 pages)
17 February 2006Incorporation (13 pages)