Company NameClassic Accoustics (UK) Limited
Company StatusDissolved
Company Number03112272
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Derrick Chatburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(10 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 16 June 2009)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address1 Wheatley Royd Barn
Hodgson Lane Brearley
Halifax
HX2 6JA
Secretary NameMr Philip Chatburn
NationalityBritish
StatusClosed
Appointed01 September 1996(10 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Copley Wood Copley Lane
Halifax
HX3 0TJ
Director NameMr Philip Chatburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 16 June 2009)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Lodge
Copley Wood Copley Lane
Halifax
HX3 0TJ
Director NamePhilip Chatburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1996)
RoleFurniture Manufacturer
Correspondence Address8 Box Houses
Old Lane
Luddenden
West Yorkshire
HX2 6QA
Secretary NameDerrick Chatburn
NationalityBritish
StatusResigned
Appointed11 October 1995(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1996)
RoleCompany Director
Correspondence Address17 Norton Tower
Halifax
West Yorkshire
HX2 0NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTurntable Works
Walton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
9 February 2009Application for striking-off (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 10/10/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 December 2006Return made up to 10/10/06; full list of members (7 pages)
21 December 2006Registered office changed on 21/12/06 from: unit 8 pennine ind estate valley road hebden bridge HX7 5BZ (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
29 November 2004Ad 30/10/03--------- £ si 998@1 (2 pages)
26 November 2004Return made up to 10/10/04; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
13 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 October 2002Return made up to 10/10/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2001Return made up to 10/10/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 10/10/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 September 1997Registered office changed on 02/09/97 from: unit 2 callis mill charlestown hebden bridge HX7 6PY (1 page)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1996New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New secretary appointed (2 pages)
20 March 1996Accounting reference date notified as 31/10 (1 page)
20 March 1996Ad 11/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 October 1995Incorporation (20 pages)