Company NameA Touch Of Class (Leicester) Limited
Company StatusDissolved
Company Number03865653
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 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(3 years, 4 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(2 years, 8 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(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2004)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameSukhvinder Singh Channa
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address55 Majuba Road
Edgbaston
Birmingham
West Midlands
B16 0PD
Director NameMr Wayne William Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2003)
RoleCompany 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
Appointed01 November 1999(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressFoxcroft
Cudham Lane South Cudham
Sevenoaks
Kent
TN14 7QE
Secretary NameJennifer Louise Ann Bunce
NationalityBritish
StatusResigned
Appointed01 November 1999(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2001)
RoleCompany Accountant
Correspondence Address29 Austen Road
Erith
Kent
DA8 1YA
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed01 November 1999(6 days after company formation)
Appointment DurationResigned same day (resigned 01 November 1999)
RoleCompany Director
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ
Secretary NameWilliam James Underwood
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 5 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
Appointed26 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 October 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
Turnover£596
Gross Profit-£31,391
Net Worth-£59,872
Current Liabilities£59,872

Accounts

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

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
7 November 2003Return made up to 26/10/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 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)
8 March 2003Registered office changed on 08/03/03 from: 142-144 high street orpington kent BR6 0JS (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Return made up to 26/10/02; full list of members (5 pages)
8 March 2003New secretary appointed (1 page)
8 March 2003Ad 01/11/99--------- £ si 98@1 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 26/10/01; full list of members (7 pages)
25 October 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
26 October 2000Return made up to 26/10/00; full list of members (7 pages)
31 March 2000Secretary resigned (1 page)
24 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 March 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 November 1999Director resigned (1 page)
26 October 1999Incorporation (14 pages)