Company NameFireplaces UK Limited
Company StatusDissolved
Company Number04099246
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Richard Robins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameAndrew Hitchman
NationalityBritish
StatusClosed
Appointed17 January 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address9 Summerfields
Sible Hedingham
Halstead
Essex
CO9 3HS
Director NameDavid Geoffrey Grindrod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Willow Close
Sudbury
Suffolk
CO10 2SZ
Secretary NameJulia Mary Smith
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Alexandra Road
Sible Hedingham
Halstead
Essex
CO9 3NE
Director NameJulia Mary Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2005)
RoleCo Sec Director
Correspondence Address32 Alexandra Road
Sible Hedingham
Halstead
Essex
CO9 3NE
Secretary NameNeil Steven Bloomfield
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2005)
RolePurchaser
Correspondence Address3 Glebe Road
Tiptree
Colchester
Essex
CO5 0SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 Broton Drive Trading Estate
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
2 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Return made up to 31/10/04; full list of members (6 pages)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 December 2001Return made up to 31/10/01; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
12 December 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
31 October 2000Incorporation (16 pages)
31 October 2000Secretary resigned (1 page)