Company NameClassique Design & Build Ltd
Company StatusDissolved
Company Number03578750
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameClassique Conservatories Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Robert Butler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Secretary NameMr Gary Robert Butler
NationalityBritish
StatusClosed
Appointed01 July 2007(9 years after company formation)
Appointment Duration14 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Secretary NameJanet Lesley Butler
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Christleton Road
Chester
CH3 5UF
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitewww.classique.co.uk/
Email address[email protected]
Telephone01978 661151
Telephone regionWrexham

Location

Registered AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Gary Robert Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£778
Current Liabilities£133,178

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 December 2003Delivered on: 3 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2020Change of details for Mr Gary Robert Butler as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Gary Robert Butler on 23 October 2020 (2 pages)
23 October 2020Secretary's details changed for Mr Gary Robert Butler on 23 October 2020 (1 page)
23 October 2020Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Viscount House River Lane Saltney Chester CH4 8RH on 23 October 2020 (1 page)
21 October 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Secretary's details changed for Mr Gary Robert Butler on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 6C Chesterbank Business Park, River Lane Saltney Chester CH4 8SL to Military House 24 Castle Street Chester CH1 2DS on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr Gary Robert Butler on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Gary Robert Butler on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr Gary Robert Butler on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 6C Chesterbank Business Park, River Lane Saltney Chester CH4 8SL to Military House 24 Castle Street Chester CH1 2DS on 30 January 2017 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Director's details changed for Mr Gary Robert Butler on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Gary Robert Butler on 28 September 2015 (2 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(3 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 July 2014Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page)
5 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
(3 pages)
5 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
(3 pages)
5 July 2014Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 October 2009Secretary's details changed for Gary Robert Butler on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mr Gary Robert Butler on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Gary Robert Butler on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Gary Robert Butler on 28 October 2009 (1 page)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 November 2008Director's change of particulars / gary butler / 30/11/2007 (1 page)
25 November 2008Director's change of particulars / gary butler / 30/11/2007 (1 page)
21 November 2008Return made up to 10/06/08; full list of members (3 pages)
21 November 2008Return made up to 10/06/08; full list of members (3 pages)
20 November 2008Director's change of particulars / gary butler / 30/10/2007 (1 page)
20 November 2008Director's change of particulars / gary butler / 30/10/2007 (1 page)
22 August 2008Appointment terminated secretary janet butler (1 page)
22 August 2008Secretary appointed gary robert butler (2 pages)
22 August 2008Secretary appointed gary robert butler (2 pages)
22 August 2008Appointment terminated secretary janet butler (1 page)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 1-3 christleton road chester CH3 5UF (1 page)
25 April 2008Registered office changed on 25/04/2008 from 1-3 christleton road chester CH3 5UF (1 page)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 10/06/05; full list of members (6 pages)
28 June 2005Return made up to 10/06/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 August 2004Return made up to 10/06/04; full list of members (6 pages)
23 August 2004Return made up to 10/06/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
28 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 June 2001Return made up to 10/06/01; full list of members (6 pages)
19 June 2001Return made up to 10/06/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 July 1999Return made up to 10/06/99; full list of members (6 pages)
12 July 1999Return made up to 10/06/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
17 December 1998Registered office changed on 17/12/98 from: davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
13 July 1998Ad 22/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1998Ad 22/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)