Company NameClassic Clothing (UK) Limited
DirectorKulwant Singh Chana
Company StatusDissolved
Company Number02692511
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameKulwant Singh Chana
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed02 March 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3 Wentworth Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7TN
Director NameJasbinder Chana
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wentworth Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7TN
Secretary NameKulwant Singh Chana
NationalityIndian
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleSecretary
Correspondence Address3 Wentworth Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7TN
Secretary NameJohn Barrington-Limbert
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address35 Grosvenor Court
Duchy Road
Harrogate
North Yorkshire
HG1 2HG
Secretary NameNarinder Jandu
NationalityBritish
StatusResigned
Appointed11 October 1997(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1998)
RoleCompany Director
Correspondence Address53 Cardinal Grove
Leeds
West Yorkshire
LS11 8HG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address327 Roundhay Road
Leeds
West Yorskhire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Completion of winding up (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
11 August 1998Strike-off action suspended (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 February 1998Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
21 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 02/03/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: 26 reginald street leeds west yorkshire, LS7 3HL (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
23 April 1996Return made up to 02/03/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 02/03/95; no change of members (4 pages)