Company NameClassic Gowns Limited
Company StatusDissolved
Company Number04627685
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Directors

Director NameCraig Hands
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2004)
RoleSales Manager
Correspondence Address223 Wath Road
West Melton
Barnsley
South Yorkshire
S73 0XF
Secretary NameAnita Yvonne Tingle
NationalityBritish
StatusClosed
Appointed20 January 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address223 Wath Road
Melton
Barnsley
South Yorkshire
S73 0XF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 1 9 Freemans Yard
Doncaster Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
31 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 191 corporation street birmingham west midlands B4 6RP (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
3 January 2003Incorporation (15 pages)