Company NameThe Fireside Shop Ltd
Company StatusDissolved
Company Number05942486
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Gregg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed19 April 2010(3 years, 7 months after company formation)
Appointment Duration8 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Service Engines Building Great Lime Road
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
Director NameMr Colin Thorpe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Close
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QS
Director NameMr Peter Anthony Thorpe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Park
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary NameMr Colin Thorpe
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Close
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5QS

Contact

Websitewww.thefiresideshop.com/
Email address[email protected]
Telephone0191 3017418
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Service Engines Building Great Lime Road
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
10 May 2010Registered office address changed from 110-112, High Street Gosforth Newcastle upon Tyne NE3 1HB on 10 May 2010 (2 pages)
10 May 2010Termination of appointment of Colin Thorpe as a director (2 pages)
10 May 2010Termination of appointment of Peter Thorpe as a director (2 pages)
10 May 2010Termination of appointment of Peter Thorpe as a director (2 pages)
10 May 2010Termination of appointment of Colin Thorpe as a secretary (2 pages)
10 May 2010Termination of appointment of Colin Thorpe as a director (2 pages)
10 May 2010Appointment of Christopher Gregg as a director (3 pages)
10 May 2010Registered office address changed from 110-112, High Street Gosforth Newcastle upon Tyne NE3 1HB on 10 May 2010 (2 pages)
10 May 2010Appointment of Christopher Gregg as a director (3 pages)
10 May 2010Termination of appointment of Colin Thorpe as a secretary (2 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 June 2009Accounts made up to 30 September 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 November 2008Return made up to 21/09/08; full list of members (4 pages)
6 November 2008Return made up to 21/09/08; full list of members (4 pages)
5 November 2008Director and secretary's change of particulars / colin thorpe / 21/09/2008 (1 page)
5 November 2008Director's change of particulars / peter thorpe / 21/09/2008 (1 page)
5 November 2008Director's Change of Particulars / peter thorpe / 21/09/2008 / HouseName/Number was: , now: 3; Street was: 110-112, high street, now: woodlands park; Area was: gosforth, now: north gosforth; Region was: , now: tyne and wear; Post Code was: NE3 1HB, now: NE13 6PG (1 page)
5 November 2008Director and Secretary's Change of Particulars / colin thorpe / 21/09/2008 / HouseName/Number was: , now: 7; Street was: 110-112, high street, now: chapel close; Area was: gosforth, now: melton park; Post Code was: NE3 1HB, now: NE3 5QS (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Accounts made up to 30 September 2007 (1 page)
17 October 2007Return made up to 21/09/07; full list of members (2 pages)
17 October 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2006Incorporation (14 pages)
21 September 2006Incorporation (14 pages)