Company NameClassique Construction Limited
Company StatusDissolved
Company Number02916542
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years, 1 month ago)
Dissolution Date4 November 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
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wincanton Close
Mexborough
Rotherham
South Yorkshire
S64 0QQ
Secretary NameMr Stuart Anthony Fish
NationalityBritish
StatusClosed
Appointed17 March 2003(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameJohn Malcolm Bowskill
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleSales Agent
Correspondence AddressWestbourne House
Hope Road Oughtbridge
Sheffield
South Yorkshire
S30 3GV
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Secretary NameMrs Mary Winstanley
NationalityBritish
StatusResigned
Appointed09 October 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandown Road
Mexborough
S Yorkshire
S64 0BL

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

Accounts

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

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003New secretary appointed (3 pages)
13 June 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 2003Application for striking-off (1 page)
22 April 2002Return made up to 07/04/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (5 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)
15 May 2000Return made up to 07/04/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 May 1999Return made up to 07/04/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
3 June 1997Full accounts made up to 31 July 1996 (10 pages)
15 April 1997Return made up to 07/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 July 1995 (10 pages)
23 August 1996Return made up to 07/04/96; no change of members (4 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Return made up to 07/04/95; full list of members (6 pages)
28 March 1995Auditor's resignation (2 pages)