Company NameClassic Furniture Designs Limited
Company StatusDissolved
Company Number02713711
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NamePaul Alan Leach
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 October 2001)
RoleTreasurer
Correspondence Address20 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr William Jonathan Rhodes Wesson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMr Terry Christopher Luck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elizabeth Avenue
Rayleigh
Essex
SS6 7SH
Director NameMr Donald Scott McBain Jack
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHatley House
23 Main Street
Glaston
Leicestershire
LE15 9BR
Director NameSteve Dodds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMiss Jean Divers-Drummond
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDuck End Cottage
Stebbing
Essex
CM6 2JG
Secretary NameSteve Dodds
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Lodge
40 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameAllan Joseph Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressGlenmarrick
Southstoke Road Combe Down
Bath
Avon
BA2 5SN
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameDavid Alexander Newton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1998)
RoleSenior Executive
Correspondence AddressFalcon House
Mellis
Eye
Suffolk
IP23 8DQ
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed05 September 1997(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Director's particulars changed (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (4 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (11 pages)
18 November 1998New director appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 31/12/97; full list of members; amend (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 October 1996New director appointed (2 pages)
22 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/10/95
(2 pages)