Company NameClassique Home Improvements Limited
Company StatusDissolved
Company Number02800625
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameClassique Home Interiors Limited

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
Appointed16 March 1994(12 months after company formation)
Appointment Duration11 years, 2 months (closed 07 June 2005)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wincanton Close
Mexborough
Rotherham
South Yorkshire
S64 0QQ
Secretary NameAndrew John Ferrell
NationalityBritish
StatusClosed
Appointed26 April 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 June 2005)
RoleCompany Director
Correspondence Address12 Alexandra Road
Mexborough
South Yorkshire
S64 9BN
Secretary NameJohn Michael Beresford
NationalityBritish
StatusResigned
Appointed16 March 1994(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2002)
RoleContractor
Correspondence Address157 Harlington Road
Mexborough
Rotherham
South Yorkshire
S64 0QR
Secretary NameDavid John Ferrell
NationalityBritish
StatusResigned
Appointed16 March 1994(12 months after company formation)
Appointment Duration1 day (resigned 17 March 1994)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wincanton Close
Mexborough
Rotherham
South Yorkshire
S64 0QQ
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£1,339

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
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 (5 pages)
17 March 1999Return made up to 17/03/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 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 (9 pages)
28 August 1996Company name changed classique home interiors LIMITED\certificate issued on 29/08/96 (2 pages)
11 August 1996Return made up to 17/03/96; no change of members (4 pages)
18 April 1995Return made up to 17/03/95; no change of members (4 pages)
28 March 1995Auditor's resignation (2 pages)