Company NameCroydon Fireplaces (JHB) Limited
Company StatusDissolved
Company Number00512196
CategoryPrivate Limited Company
Incorporation Date10 October 1952(71 years, 7 months ago)
Dissolution Date31 October 2015 (8 years, 6 months ago)
Previous NameCroydon Fireplaces Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher James Burt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(38 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 31 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Ballards Way
Croydon
Surrey
CR0 5RJ
Director NameMrs Sonia Ann Burt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2002(50 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 31 October 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address163 Ballards Way
Croydon
CR0 5RJ
Secretary NameMrs Sonia Ann Burt
NationalityBritish
StatusClosed
Appointed18 August 2008(55 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ballards Way
Croydon
CR0 5RJ
Director NameMr James Henry Burt
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(38 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 July 2001)
RoleFireplace Designer
Correspondence Address28 Grand Court
Eastbourne
East Sussex
BN21 4BX
Director NameMrs Patience Mary Burt
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(38 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 18 August 2008)
RoleSecretary
Correspondence Address28 Grand Court
Eastbourne
East Sussex
BN21 4BX
Secretary NameMrs Patience Mary Burt
NationalityBritish
StatusResigned
Appointed27 August 1991(38 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address28 Grand Court
Eastbourne
East Sussex
BN21 4BX
Director NameJohn Christopher Uren
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(50 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 11 July 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanyard Cottages
The Broadway
Lamberhurst
Kent
TN3 8DD

Contact

Websitewww.croydonfireplaces.co.uk
Email address[email protected]
Telephone020 86841495
Telephone regionLondon

Location

Registered Address257 Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1.5k at £1Mr Christopher James Burt
37.50%
Ordinary A
1.5k at £1Sonia Ann Burt
37.50%
Ordinary A
500 at £1Mr Christopher James Burt
12.50%
Ordinary B
500 at £1Sonia Ann Burt
12.50%
Ordinary B

Financials

Year2014
Net Worth£502,927
Cash£491,457
Current Liabilities£63,532

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
11 May 2015Registered office address changed from 49a South End, Croydon, Surrey CR0 1BF to 257 Croydon Road Beckenham Kent BR3 3PS on 11 May 2015 (2 pages)
8 May 2015Declaration of solvency (3 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed croydon fireplaces LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(2 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,000
(6 pages)
14 July 2014Termination of appointment of John Christopher Uren as a director on 11 July 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,000
(7 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2011Director's details changed for Mrs Sonia Ann Burt on 1 January 2011 (2 pages)
7 September 2011Director's details changed for Mrs Sonia Ann Burt on 1 January 2011 (2 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Director's details changed for Mr Christopher James Burt on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for John Christopher Uren on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mrs Sonia Ann Burt on 1 January 2010 (2 pages)
15 September 2010Director's details changed for John Christopher Uren on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mrs Sonia Ann Burt on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Christopher James Burt on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Secretary appointed mrs sonia ann burt (1 page)
29 August 2008Return made up to 27/08/08; full list of members (4 pages)
29 August 2008Appointment terminated director patience burt (1 page)
29 August 2008Appointment terminated secretary patience burt (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Return made up to 27/08/07; no change of members (8 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Return made up to 27/08/06; full list of members (8 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
20 September 2005Return made up to 27/08/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2004Return made up to 27/08/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 September 2003Return made up to 27/08/03; full list of members (8 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
27 August 2002Return made up to 27/08/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 August 2001Return made up to 27/08/01; full list of members (7 pages)
31 August 2001Director resigned (1 page)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2000Return made up to 27/08/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 August 1999Return made up to 27/08/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1998Return made up to 27/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 September 1996Return made up to 27/08/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1995Return made up to 27/08/95; no change of members (4 pages)
14 March 1973Company name changed\certificate issued on 14/03/73 (2 pages)
10 October 1952Certificate of incorporation (1 page)