Company NameA Touch Of Class (Hove) Limited
Company StatusDissolved
Company Number03290807
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCharles William Down
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address53 Maplehurst Road
Summersdale
Chichester
West Sussex
PO19 6QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2005)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameA Touch Of Class UK Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusClosed
Appointed13 March 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2005)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Wayne William Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbank
Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameRaymond Leslie Ronald Loftus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2003)
RoleKitchen Fitter
Correspondence Address12 Chrisdory Road
Hove
East Sussex
BN41 2WQ
Director NameColin Donald Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2003)
RoleManaging Director
Correspondence AddressFoxcroft
Cudham Lane South Cudham
Sevenoaks
Kent
TN14 7QE
Director NameHarry George Worsley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2000)
RoleKitchen Designer
Correspondence Address27 King Street
Worthing
West Sussex
BN14 7BN
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ
Secretary NameJennifer Louise Ann Bunce
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address29 Austen Road
Erith
Kent
DA8 1YA
Secretary NameWilliam James Underwood
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2002)
RoleAccountant
Correspondence Address73 Richmond Street
Sheerness
Kent
ME12 2QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
2 November 2004Accounts made up to 31 December 2003 (12 pages)
30 December 2003Return made up to 03/12/03; full list of members (5 pages)
4 November 2003Accounts made up to 31 December 2002 (12 pages)
24 October 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
18 June 2003Auditor's resignation (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (1 page)
3 January 2003Return made up to 03/12/02; full list of members (6 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 142/144 high street orpington kent BR6 0JS (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2001Accounts made up to 31 December 2000 (11 pages)
6 September 2001New secretary appointed (2 pages)
21 January 2001Return made up to 11/12/00; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
18 September 2000Director resigned (1 page)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 January 2000New secretary appointed (2 pages)
9 December 1999Accounts made up to 31 December 1998 (12 pages)
30 December 1998Return made up to 11/12/98; full list of members
  • 363(287) ‐ Registered office changed on 30/12/98
(6 pages)
13 October 1998Accounts made up to 31 December 1997 (12 pages)
16 February 1998Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
4 May 1997Director resigned (1 page)
4 May 1997Registered office changed on 04/05/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
11 December 1996Incorporation (14 pages)