Company NameClassics Leisure Ltd.
DirectorPeter Royce Moulson
Company StatusDissolved
Company Number02921432
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Royce Moulson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleFire Safety
Correspondence Address4 Carnforth Close
Mickleover
Derby
DE3 9SR
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 1994(5 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Stephen William Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Church House Inn
Church Street
Bollington
Cheshire
SK10 5PY
Director NameMr Steven Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleProject Manager
Correspondence Address5 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameHenry Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1998)
RoleRetailer
Correspondence AddressHillside Uttoxeter Road
Fole
Uttoxeter
Staffs
ST14 5EF
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(3 years, 5 months after company formation)
Appointment Duration2 days (resigned 01 October 1997)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1998)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameJohn Barry Lenthall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Correspondence Address172 Greenbarn Way
Blackrod
Bolton
Greater Manchester
BL6 5TF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKingsley Brooke Corporate Services Ltd (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence AddressBridgeman Buildings
Exchange Street
Bolton
Lancs
BL1 1RS

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 December 2002Dissolved (1 page)
3 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Appointment of a voluntary liquidator (1 page)
5 July 1999Statement of affairs (5 pages)
5 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 1999Registered office changed on 20/06/99 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page)
23 April 1999Return made up to 21/04/99; no change of members (4 pages)
8 February 1999Director resigned (1 page)
29 January 1999Full accounts made up to 30 April 1998 (5 pages)
24 January 1999New director appointed (3 pages)
12 June 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1998Director resigned (2 pages)
4 June 1998Registered office changed on 04/06/98 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (2 pages)
11 February 1998New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
10 November 1997Director resigned (2 pages)
3 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 30 April 1997 (5 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
1 October 1997Return made up to 21/04/97; no change of members (4 pages)
2 December 1996Full accounts made up to 30 April 1996 (5 pages)
26 June 1996Return made up to 21/04/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 April 1995 (5 pages)
15 August 1995Return made up to 21/04/95; full list of members (6 pages)