Company NameClassic Design (Wales) Limited
Company StatusDissolved
Company Number03373786
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date10 June 2015 (8 years, 10 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

Secretary NameSimon Paul Reed
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Place
Maesteg
Mid Glamorgan
CF34 9PD
Wales
Director NamePaul Davidson Reed
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 10 June 2015)
RoleCompany Director
Correspondence Address4 Church Place
Maesteg
Mid Glamorgan
CF34 9PD
Wales
Director NameHelen Reed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleDir. Proposed
Correspondence Address4 Church Place
Maesteg
Mid Glamorgan
CF34 9PD
Wales
Director NameStephen James Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address8 Llwyn Bedw
Pencoed
Bridgend
Mid Glamorgan
CF35 6TH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£514,531
Gross Profit£95,412
Net Worth£35,757
Cash£15,087
Current Liabilities£67,339

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Return of final meeting of creditors (2 pages)
10 March 2015Notice of final account prior to dissolution (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 72 pentyla baglan road port talbot SA12 8AD (1 page)
13 July 2009Appointment of a liquidator (2 pages)
26 March 2003Appointment of a liquidator (1 page)
19 August 2002Order of court to wind up (2 pages)
5 July 2001Full accounts made up to 31 May 2000 (10 pages)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
4 May 2001Director resigned (2 pages)
4 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1ST floor, nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page)
4 April 2001 (7 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 April 2000 (7 pages)
1 July 1999Return made up to 20/05/99; no change of members (4 pages)
21 July 1998Return made up to 20/05/98; full list of members (6 pages)
30 June 1997Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
20 May 1997Incorporation (14 pages)