Company NameClassic Retirements Limited
Company StatusDissolved
Company Number03938332
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(4 days after company formation)
Appointment Duration8 years, 6 months (closed 16 September 2008)
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(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Secretary NameMr Martyn Finney
NationalityBritish
StatusClosed
Appointed21 December 2000(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleDevelopment 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
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Peter Wilton Clarke
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

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

Financials

Year2014
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
21 August 2007Voluntary strike-off action has been suspended (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
4 October 2005Return made up to 02/03/05; full list of members (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 March 2004Return made up to 02/03/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
11 March 2002Return made up to 02/03/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2001Return made up to 02/03/01; full list of members (7 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
2 March 2000Incorporation (12 pages)