About

Registered Number: 04642047
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: HODGSONS, Nelson House Park Road, Timperley, Cheshire, WA14 5BZ

 

Elegant Fires Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Rollings, Philip, Ferrari, Alan Graham, Rollings, Julie for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Alan Graham 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROLLINGS, Philip 21 January 2006 - 1
ROLLINGS, Julie 20 January 2003 20 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2013
AD01 - Change of registered office address 23 March 2012
RESOLUTIONS - N/A 22 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 02 December 2007
AA - Annual Accounts 02 December 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
AA - Annual Accounts 10 December 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
363s - Annual Return 01 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.