About

Registered Number: 04553122
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2016 (8 years and 3 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Founded in 2002, Teesside Fireplaces Ltd has its registered office in York, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Kerridge, Lisa Jayne, Kerridge, Jonathon, Rogers, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRIDGE, Jonathon 03 October 2002 - 1
ROGERS, Richard 03 October 2002 21 October 2005 1
Secretary Name Appointed Resigned Total Appointments
KERRIDGE, Lisa Jayne 28 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2015
4.68 - Liquidator's statement of receipts and payments 10 November 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
RESOLUTIONS - N/A 01 November 2012
RESOLUTIONS - N/A 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2012
4.20 - N/A 01 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 October 2008
225 - Change of Accounting Reference Date 27 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.