Company NameA Class Above Limited
Company StatusDissolved
Company Number07286296
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 9 months ago)
Dissolution Date4 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCatherine Wendy Spence
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleAccounts & Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Tidswell Street
Heckmondwike
West Yorkshire
WF16 0EB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMrs Carol Margaret Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Director NameRoslyn Elizabeth Price-Baghurst
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Storths Road
Huddersfield
West Yorkshire
HD2 2XN

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
11 November 2013Application to strike the company off the register (3 pages)
11 November 2013Application to strike the company off the register (3 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 3
(3 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 3
(3 pages)
9 May 2013Termination of appointment of Roslyn Price-Baghurst as a director (1 page)
9 May 2013Termination of appointment of Carol Margaret Parker as a director on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Roslyn Elizabeth Price-Baghurst as a director on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Carol Parker as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page)
23 October 2012Registered office address changed from Unit 3 Newings Mill, Field Lane Batley WF17 5AE on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Unit 3 Newings Mill, Field Lane Batley WF17 5AE on 23 October 2012 (1 page)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mrs Carol Margaret Parker on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mrs Carol Margaret Parker on 12 June 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page)
14 July 2010Appointment of Roslyn Elizabeth Price-Baghurst as a director (2 pages)
14 July 2010Appointment of Catherine Wendy Spence as a director (2 pages)
14 July 2010Appointment of Catherine Wendy Spence as a director (2 pages)
14 July 2010Appointment of Roslyn Elizabeth Price-Baghurst as a director (2 pages)
29 June 2010Appointment of Mrs Carol Margaret Parker as a director (2 pages)
29 June 2010Appointment of Mrs Carol Margaret Parker as a director (2 pages)
16 June 2010Incorporation (22 pages)
16 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
16 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
16 June 2010Incorporation (22 pages)