Company NameClassic Designs (Leeds) Limited
Company StatusDissolved
Company Number04680152
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NamePaul Megyery
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleOrnate Plasterer
Correspondence Address28 Broom Mills Road
Pudsey
Leeds
W. Yorkshire
LS28 5GR
Secretary NameAyshea Khatune Megyery
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleBarrister
Correspondence Address40 Otley Old Road
Cookridge
Leeds
West Yorkshire
LS16 6HW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressArmstrong Watson
Central House 47 St. Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£106
Current Liabilities£126,967

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Statement of affairs with form 4.19 (7 pages)
21 December 2008Statement of affairs with form 4.19 (7 pages)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
(1 page)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2008Registered office changed on 02/12/2008 from unit 2 & 3 12 whingate leeds west yorkshire LS12 3BL (1 page)
2 December 2008Registered office changed on 02/12/2008 from unit 2 & 3 12 whingate leeds west yorkshire LS12 3BL (1 page)
31 October 2008Director's change of particulars / paul megyery / 31/10/2008 (1 page)
31 October 2008Director's Change of Particulars / paul megyery / 31/10/2008 / HouseName/Number was: , now: 28; Street was: 40 otley old road, now: broom mills road; Area was: cookridge, now: pudsey; Region was: west yorkshire, now: W. yorkshire; Post Code was: LS16 6HW, now: LS28 5GR (1 page)
31 October 2008Appointment terminated secretary ayshea megyery (1 page)
31 October 2008Appointment Terminated Secretary ayshea megyery (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 27/02/07; full list of members (6 pages)
2 May 2007Return made up to 27/02/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Registered office changed on 21/07/06 from: unit 2 & 3 12 whingate leeds LS12 3BL (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 2 & 3 12 whingate leeds LS12 3BL (1 page)
13 March 2006Return made up to 27/02/06; full list of members (6 pages)
13 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 27/02/05; full list of members (6 pages)
18 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2004Return made up to 27/02/04; full list of members (6 pages)
18 March 2004Return made up to 27/02/04; full list of members (6 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page)
13 March 2003Registered office changed on 13/03/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page)
13 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Director resigned (1 page)
27 February 2003Incorporation (6 pages)
27 February 2003Incorporation (6 pages)