Company Name1st Clas Limited
Company StatusDissolved
Company Number05506133
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lee Martin Ashmore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address96 Carr Road
Walkley
Sheffield
S6 2WZ
Director NameSarah Ashmore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleHairdresser
Correspondence Address154 Walkley Road
Sheffield
South Yorkshire
S6 2XQ
Secretary NameSarah Ashmore
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleHairdresser
Correspondence Address154 Walkley Road
Sheffield
South Yorkshire
S6 2XQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£27,520
Cash£39,148
Current Liabilities£397,380

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
3 March 2015Liquidators' statement of receipts and payments to 19 February 2015 (19 pages)
3 March 2015Liquidators statement of receipts and payments to 19 February 2015 (19 pages)
3 March 2015Liquidators' statement of receipts and payments to 19 February 2015 (19 pages)
4 March 2014Registered office address changed from 96 Carr Road Walkley Sheffield England S6 2WZ England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 96 Carr Road Walkley Sheffield England S6 2WZ England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 96 Carr Road Walkley Sheffield England S6 2WZ England on 4 March 2014 (1 page)
3 March 2014Statement of affairs with form 4.19 (6 pages)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Statement of affairs with form 4.19 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
15 May 2013Director's details changed for Mr Lee Martin Ashmore on 2 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Lee Martin Ashmore on 2 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Lee Martin Ashmore on 2 May 2013 (2 pages)
15 May 2013Registered office address changed from 154 Walkley Road Sheffield S6 2XQ on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 154 Walkley Road Sheffield S6 2XQ on 15 May 2013 (1 page)
13 August 2012Termination of appointment of Sarah Ashmore as a secretary (1 page)
13 August 2012Termination of appointment of Sarah Ashmore as a secretary (1 page)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
27 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 12/07/06; full list of members (2 pages)
12 September 2006Return made up to 12/07/06; full list of members (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (20 pages)
12 July 2005Incorporation (20 pages)