About

Registered Number: 04839909
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU,

 

Based in Preston, Lancashire, The Open Fire Centre (Lancaster) Ltd was founded on 21 July 2003, it's status is listed as "Dissolved". There are 2 directors listed as Bolland, Helen, Johnston, Peter for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Helen 06 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Peter 06 August 2003 20 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2014
RESOLUTIONS - N/A 22 July 2013
4.20 - N/A 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2013
DISS16(SOAS) - N/A 16 July 2013
AD01 - Change of registered office address 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 20 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 August 2011
RESOLUTIONS - N/A 05 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 11 December 2003
225 - Change of Accounting Reference Date 05 December 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.