Company NameClassique Group Limited
Company StatusDissolved
Company Number02452756
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 5 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameFleckbar Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid John Ferrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wincanton Close
Mexborough
Rotherham
South Yorkshire
S64 0QQ
Secretary NameMrs Audrey Lorraine Fish
NationalityBritish
StatusClosed
Appointed11 November 1992(2 years, 11 months after company formation)
Appointment Duration19 years (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
South Yorkshire
S6 6GN
Director NameMr Neil Walter Mitchell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address77 Ringstead Crescent
Sheffield
South Yorkshire
S10 5SH
Secretary NameMrs Carol Lyn Mitchell
NationalityBritish
StatusResigned
Appointed15 December 1990(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address77 Ringstead Crescent
Sheffield
South Yorkshire
S10 5SH

Location

Registered Address19-20 Petre House
Petre Street
Sheffield
South Yorkshire
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

99 at £1David John Ferrell
99.00%
Ordinary
1 at £1Stuart Anthony Fish
1.00%
Ordinary

Financials

Year2014
Net Worth£32,112
Cash£9,655
Current Liabilities£105,686

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 100
(4 pages)
24 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David John Ferrell on 15 December 2009 (2 pages)
23 February 2010Director's details changed for David John Ferrell on 15 December 2009 (2 pages)
18 February 2010Registered office address changed from Unit 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR on 18 February 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Registered office changed on 01/06/2009 from the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
1 June 2009Registered office changed on 01/06/2009 from the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 February 2009Return made up to 15/12/08; full list of members (3 pages)
19 February 2009Return made up to 15/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
14 June 2007Return made up to 15/12/06; full list of members (2 pages)
14 June 2007Return made up to 15/12/06; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 December 2005Return made up to 15/12/05; full list of members (6 pages)
23 December 2005Return made up to 15/12/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 March 2005Return made up to 15/12/04; full list of members (6 pages)
3 March 2005Return made up to 15/12/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 15/12/02; full list of members (6 pages)
2 January 2003Return made up to 15/12/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 March 2001Registered office changed on 30/03/01 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
30 March 2001Registered office changed on 30/03/01 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
2 June 1998Accounts made up to 31 July 1997 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
3 June 1997Accounts made up to 31 July 1996 (9 pages)
31 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 January 1997Return made up to 15/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 July 1995 (9 pages)
4 September 1996Accounts made up to 31 July 1995 (9 pages)
11 August 1996Return made up to 15/12/95; full list of members (4 pages)
11 August 1996Return made up to 15/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)