Company NameA Touch Of Class (Telford) Limited
Company StatusDissolved
Company Number03693570
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date18 May 2004 (19 years, 11 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(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address53 Maplehurst Road
Summersdale
Chichester
West Sussex
PO19 6QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2004)
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(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
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
Appointed11 January 1999(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbank
Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameColin Donald Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleJoint Managing Director
Correspondence AddressFoxcroft
Cudham Lane South Cudham
Sevenoaks
Kent
TN14 7QE
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ
Secretary NameJennifer Louise Ann Bunce
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 3 weeks 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(2 years, 2 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 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 January 1999(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

Financials

Year2014
Net Worth-£88,828
Cash£230
Current Liabilities£89,058

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 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)
4 March 2003Return made up to 11/01/03; full list of members (5 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Ad 11/01/99--------- £ si 98@1 (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 142-144 high street orpington kent BR6 0JS (1 page)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
9 July 2002Secretary resigned (1 page)
15 February 2002Return made up to 11/01/02; full list of members (7 pages)
2 February 2002Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001New secretary appointed (2 pages)
15 February 2001Return made up to 11/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 January 2000New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
11 January 1999Incorporation (14 pages)