Company NameFireplace Installations Limited
Company StatusDissolved
Company Number03001244
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameChiswick Fireplace Company Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert John Bee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address26 St Mary's Crescent
Osterley
Middlesex
TW7 4NA
Secretary NameDebra Ann Bee
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleSecretary
Correspondence Address26 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Contact

Websitethechiswickfireplace.co.uk

Location

Registered Address26 St. Marys Crescent
Osterley
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

2 at £1Mrs Debra Ann Bee
100.00%
Ordinary

Financials

Year2014
Net Worth£153,896
Cash£42,246
Current Liabilities£133,009

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 December 2019Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN to 26 st. Marys Crescent Osterley Middlesex TW7 4NA on 23 December 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 8EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 8EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 5 January 2016 (1 page)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Director's details changed for Robert John Bee on 13 December 2009 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robert John Bee on 13 December 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 13/12/07; full list of members (2 pages)
8 January 2008Return made up to 13/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2006Return made up to 13/12/06; full list of members (2 pages)
19 December 2006Return made up to 13/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Return made up to 13/12/05; full list of members (2 pages)
20 December 2005Return made up to 13/12/05; full list of members (2 pages)
16 February 2005Company name changed chiswick fireplace company limit ed\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed chiswick fireplace company limit ed\certificate issued on 16/02/05 (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
12 May 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2004Registered office changed on 29/04/04 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
29 April 2004Registered office changed on 29/04/04 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 13/12/02; full list of members (6 pages)
4 April 2003Return made up to 13/12/02; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
6 February 2001Return made up to 13/12/00; full list of members (6 pages)
6 February 2001Return made up to 13/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 13/12/98; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 February 1999Return made up to 13/12/98; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Full accounts made up to 31 March 1997 (7 pages)
5 May 1998Full accounts made up to 31 March 1997 (7 pages)
29 April 1998Return made up to 13/12/97; full list of members (6 pages)
29 April 1998Return made up to 13/12/97; full list of members (6 pages)
2 December 1997Full accounts made up to 31 March 1996 (7 pages)
2 December 1997Full accounts made up to 31 March 1996 (7 pages)
25 November 1997Registered office changed on 25/11/97 from: 68 southfield road chiswick london W4 1BD (1 page)
25 November 1997Registered office changed on 25/11/97 from: 68 southfield road chiswick london W4 1BD (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Return made up to 13/12/96; no change of members (4 pages)
9 September 1997Return made up to 13/12/96; no change of members (4 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
22 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996Return made up to 13/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1994Incorporation (11 pages)
13 December 1994Incorporation (11 pages)