Company NameClassic Retirements (Blundellsands) Limited
Company StatusDissolved
Company Number03912556
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameKelomile Limited

Business Activity

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

Directors

Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Martyn Finney
NationalityBritish
StatusClosed
Appointed12 December 2000(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(11 months after company formation)
Appointment Duration5 years, 6 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressGrange House
Grange Lane
Winsford
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Turnover£1,197,861
Gross Profit£217,732
Net Worth-£1,174,485
Cash£108,129
Current Liabilities£8,462,407

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Resolutions
  • RES13 ‐ Transfer approved 28/01/05
(1 page)
2 February 2004Return made up to 24/01/04; full list of members (8 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 February 2003Return made up to 24/01/03; full list of members (8 pages)
1 February 2002Return made up to 24/01/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 April 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 April 2001Particulars of mortgage/charge (7 pages)
3 April 2001Particulars of mortgage/charge (11 pages)
3 April 2001Particulars of mortgage/charge (7 pages)
6 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
29 January 2001Registered office changed on 29/01/01 from: 13 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
29 January 2001New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
13 October 2000Memorandum and Articles of Association (12 pages)
21 September 2000Company name changed kelomile LIMITED\certificate issued on 22/09/00 (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
24 January 2000Incorporation (16 pages)