Company NameA Touch Of Class (Petersfield) Limited
Company StatusDissolved
Company Number03372400
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 5 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(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address53 Maplehurst Road
Summersdale
Chichester
West Sussex
PO19 6QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 01 November 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(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 November 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
Appointed19 May 1997(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2003)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbank
Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameJulie Anne Jimpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleAccounts Clerk
Correspondence Address29 Blue Timbers Close
Bordon
Hampshire
GU35 0XL
Director NameNeil Timothy Jimpson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleDesigner
Correspondence Address29 Blue Timbers Close
Bordon
Hampshire
GU35 0XL
Director NameColin Donald Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2003)
RoleJoint Managing Director
Correspondence AddressFoxcroft
Cudham Lane South Cudham
Sevenoaks
Kent
TN14 7QE
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed19 May 1997(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ
Secretary NameJennifer Louise Ann Bunce
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2001)
RoleCompany Accountant
Correspondence Address29 Austen Road
Erith
Kent
DA8 1YA
Secretary NameWilliam James Underwood
NationalityBritish
StatusResigned
Appointed09 April 2001(3 years, 10 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
Appointed16 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 1997(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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 16/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Return made up to 16/05/03; full list of members (6 pages)
24 October 2003New director appointed (2 pages)
18 June 2003Auditor's resignation (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Registered office changed on 13/08/02 from: 142-144 high street orpington kent BR6 0JS (1 page)
9 July 2002Secretary resigned (1 page)
28 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Return made up to 16/05/01; full list of members (6 pages)
25 July 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
19 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 December 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998Ad 16/05/97--------- premium £ si 100@1 (2 pages)
9 July 1998Return made up to 16/05/98; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 12A lavant street petersfield hampshire GU32 3EW (1 page)
8 June 1997Registered office changed on 08/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
16 May 1997Incorporation (14 pages)