Company NameClassic Ales Limited
Company StatusDissolved
Company Number02145477
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed11 September 1996(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Anthony Gerard Fleetwood Fuller
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chalfield Manor
Melksham
Wiltshire
SN12 8NN
Director NameMr Robert Stewart Hamilton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address49 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMr Peter Playfair Lyon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address245 St Margarets Road
Twickenham
Middlesex
TW1 1ND
Director NameCharles Frederick Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressWood Acre
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameRobert Ian Turner
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Mark
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameJohn William Bright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameMr Graham Chalmers Thomson
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (11 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
6 February 2002Return made up to 02/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (4 pages)
23 December 1999New director appointed (6 pages)
16 December 1999Director resigned (1 page)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
15 February 1999Return made up to 02/02/99; change of members (6 pages)
11 February 1999Director resigned (1 page)
31 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
12 March 1998Return made up to 02/02/98; no change of members (7 pages)
9 March 1998Director resigned (1 page)
28 July 1997Accounts for a dormant company made up to 27 September 1996 (3 pages)
10 February 1997Registered office changed on 10/02/97 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page)
1 February 1997Return made up to 02/02/97; full list of members (6 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1996Accounting reference date shortened from 02/12/96 to 30/09/96 (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 September 1996Return made up to 02/02/96; full list of members (6 pages)
28 May 1996Full accounts made up to 2 December 1995 (11 pages)
29 January 1996Return made up to 02/02/95; no change of members (6 pages)
1 November 1995Full accounts made up to 2 December 1994 (14 pages)
30 March 1995Registered office changed on 30/03/95 from: 132 chiswick lane south chiswick london W4 2QB (1 page)