THE DERBY FIREPLACE COMPANY LIMITED
MATLOCK THE FIREPLACE WORKSHOP LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 4EN

Company number 03149851
Status Liquidation
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 3 GREENHILL, WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27 ; Registered office address changed from Wyvern Way Wyvern Retail Park a52 Derby Derbyshire DE21 6NZ to 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 3 August 2016. The most likely internet sites of THE DERBY FIREPLACE COMPANY LIMITED are www.thederbyfireplacecompany.co.uk, and www.the-derby-fireplace-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Derby Fireplace Company Limited is a Private Limited Company. The company registration number is 03149851. The Derby Fireplace Company Limited has been working since 23 January 1996. The present status of the company is Liquidation. The registered address of The Derby Fireplace Company Limited is 3 Greenhill Wirksworth Matlock Derbyshire De4 4en. . HARRISON, Keith is a Secretary of the company. HARRISON, Keith is a Director of the company. HARRISON, Michael is a Director of the company. HARRISON, Tracy Lynn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRICE, Christopher John has been resigned. Director WRIDE, Gavin George Tom has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARRISON, Keith
Appointed Date: 23 January 1996

Director
HARRISON, Keith
Appointed Date: 23 January 1996
84 years old

Director
HARRISON, Michael
Appointed Date: 23 January 1996
82 years old

Director
HARRISON, Tracy Lynn
Appointed Date: 24 June 2013
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
PRICE, Christopher John
Resigned: 06 July 2005
Appointed Date: 01 April 2005
66 years old

Director
WRIDE, Gavin George Tom
Resigned: 29 January 2016
Appointed Date: 24 June 2013
40 years old

THE DERBY FIREPLACE COMPANY LIMITED Events

09 Aug 2016
Statement of affairs with form 4.19
09 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27

03 Aug 2016
Registered office address changed from Wyvern Way Wyvern Retail Park a52 Derby Derbyshire DE21 6NZ to 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 3 August 2016
06 Jul 2016
Appointment of a voluntary liquidator
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
27 May 1997
Return made up to 23/01/97; full list of members
29 Apr 1997
Accounts for a dormant company made up to 31 December 1996
04 Mar 1996
Accounting reference date notified as 31/12
30 Jan 1996
Secretary resigned
23 Jan 1996
Incorporation

THE DERBY FIREPLACE COMPANY LIMITED Charges

15 April 2004
Mortgage
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being the queens hotel, arkwright…
8 April 2004
Debenture deed
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…