Company NameClassique Windows Limited
Company StatusDissolved
Company Number02800623
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid John Ferrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 28 October 2003)
RoleBuilding Contractor
Correspondence Address12 Alexandra Road
Mexborough
South Yorkshire
S64 9BN
Secretary NameAndrew John Ferrell
NationalityBritish
StatusClosed
Appointed26 April 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address5 Pym Road
Mexborough
South Yorkshire
S64 9BJ
Director NameMartyn Adrian Barker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1994)
RoleWindow Manufacturer
Correspondence Address79 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8HD
Secretary NameMartyn Adrian Barker
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1994)
RoleWindow Manufacturer
Correspondence Address79 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8HD
Director NameJohn Michael Beresford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 05 April 1994)
RoleContractor
Correspondence Address157 Harlington Road
Mexborough
Rotherham
South Yorkshire
S64 0QR
Secretary NameMartin Rastall
NationalityBritish
StatusResigned
Appointed25 November 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 April 2002)
RoleSecretary
Correspondence Address26 Meadow Drive
Tickhill
Doncaster
South Yorkshire
DN11 9ET
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Master S House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£8,872
Current Liabilities£8,980

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
10 April 2002Return made up to 17/03/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Return made up to 17/03/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 501 glossop road sheffield S10 2QE (1 page)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1999Return made up to 17/03/99; no change of members (4 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 March 1997Return made up to 17/03/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
11 August 1996Return made up to 17/03/96; no change of members (4 pages)
19 December 1995Particulars of mortgage/charge (10 pages)
28 March 1995Auditor's resignation (2 pages)
21 March 1995Return made up to 17/03/95; no change of members (4 pages)