Company NameClassic Retirements (Chester) Limited
Company StatusDissolved
Company Number04063084
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr Martyn Finney
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 July 2014)
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(3 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 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)

Shareholders

1 at £1Rmdg Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,153,512
Current Liabilities£2,281,804

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 31 August 2010 (14 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2013Annual return made up to 31 August 2007 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 March 2013Administrative restoration application (3 pages)
26 March 2013Annual return made up to 31 August 2008 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2013Annual return made up to 31 August 2011 (14 pages)
26 March 2013Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 31 August 2006 with a full list of shareholders (7 pages)
26 March 2013Accounts for a small company made up to 31 December 2005 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2013Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(14 pages)
14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
16 February 2006Full accounts made up to 31 December 2003 (13 pages)
16 February 2006Full accounts made up to 31 December 2004 (13 pages)
10 February 2006Return made up to 31/08/05; full list of members (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 October 2004Return made up to 31/08/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Return made up to 31/08/03; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page)
5 September 2000New director appointed (2 pages)
31 August 2000Incorporation (10 pages)