About

Registered Number: 05534742
Date of Incorporation: 12/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: 616 Manchester Road, Sheffield, S10 5PT

 

Established in 2005, Yorkshire Discount Fireplace Centre Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARPER, Jane Louise 29 October 2015 - 1
MARPER, Amy Jane Elizabeth 22 August 2012 29 October 2015 1
MARPER, Wayne William 23 March 2012 22 August 2012 1
Secretary Name Appointed Resigned Total Appointments
MARPER, Jane Louise 23 March 2012 - 1
ROEBUCK, Karen Lesley 06 January 2006 23 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
DISS16(SOAS) - N/A 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
RP04 - N/A 19 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
CERTNM - Change of name certificate 26 March 2012
AP03 - Appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 29 April 2007
225 - Change of Accounting Reference Date 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
CERTNM - Change of name certificate 01 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.