Company NameClass Residential Limited
Company StatusDissolved
Company Number05907277
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLinda Christian Tonkiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleEstate Agent
Correspondence Address99 Springfield
Bradford On Avon
Wiltshire
BA15 1BA
Director NameStephen David Charles Tonkiss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCommercial Sales Manager
Correspondence Address99 Springfield
Bradford On Avon
Wiltshire
BA15 1BA
Secretary NameLinda Christian Tonkiss
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleEstate Agent
Correspondence Address99 Springfield
Bradford On Avon
Wiltshire
BA15 1BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrinceswaterhousecoopersllp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£164,498
Cash£77
Current Liabilities£150,825

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2009Administrator's progress report to 13 July 2009 (10 pages)
15 July 2009Notice of move from Administration to Dissolution (11 pages)
27 February 2009Administrator's progress report to 22 January 2009 (9 pages)
18 September 2008Statement of affairs with form 2.14B (13 pages)
18 September 2008Statement of administrator's proposal (21 pages)
28 July 2008Registered office changed on 28/07/2008 from 37 great pulteney street bath BA2 4DA (1 page)
28 July 2008Appointment of an administrator (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page)
21 September 2007Return made up to 16/08/07; full list of members (2 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (17 pages)