Company NameClass (U.K.) Limited
Company StatusDissolved
Company Number02029555
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Francis Bemis
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 1993(7 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address629 Greendale Road
Sheboygan Wisconsin 53081
Foreign
Director NameRichard Albert Bemis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 1993(7 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address4945 Evergreen Drive
Sheboygan Wisconsin 53081
Foreign
Director NamePeter Lukaszewicz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 1993(7 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address9515 Ridge Boulevard
Wauwatosa Wisconsin 53226
Foreign
Secretary NameGraham Alan Walters
NationalityBritish
StatusCurrent
Appointed11 September 1996(10 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address16 Ogden Street
Prestwich
Manchester
M25 1JL
Director NameDavid James Harrison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressStandish Lodge 21 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PT
Secretary NameStephen Lane
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address55 The Leavens
Apperley Bridge
Bradford
West Yorkshire
BD10 0UW

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 June 1998Registered office changed on 05/06/98 from: farrington road rossendale road industrial estat burnley lancs BB11 5SW (1 page)
12 May 1998Appointment of a voluntary liquidator (1 page)
12 May 1998Authorisation of liquidator (1 page)
12 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
12 May 1998Declaration of solvency (3 pages)
9 March 1998Accounts made up to 31 December 1996 (7 pages)
17 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Return made up to 04/10/96; full list of members (6 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed (1 page)
14 April 1996Accounts made up to 31 December 1995 (7 pages)
29 December 1995Return made up to 31/10/95; no change of members (4 pages)
21 September 1995Accounts made up to 31 December 1994 (7 pages)