About

Registered Number: 05399756
Date of Incorporation: 20/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: Moyola House, 31 Hawthorn Grove, York, YO31 7YA,

 

Founded in 2005, Distinctive Fireplaces Ltd have registered office in York, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Foster, Rebecca Kate, Richmond, Stephen James, Richmond, Elaine Mary, Foster, Marc Stephen, Foster, Rebecca Kate at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Stephen James 20 March 2005 - 1
FOSTER, Marc Stephen 22 September 2015 07 June 2016 1
FOSTER, Rebecca Kate 22 September 2015 07 July 2016 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Rebecca Kate 22 September 2015 - 1
RICHMOND, Elaine Mary 20 March 2005 22 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 15 September 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 14 April 2016
AP03 - Appointment of secretary 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA01 - Change of accounting reference date 13 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 08 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 26 July 2005
395 - Particulars of a mortgage or charge 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.