Company NameA - Class Finishers Limited
Company StatusDissolved
Company Number03797770
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)
Dissolution Date15 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameRichard Adrian Bevan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(6 days after company formation)
Appointment Duration9 years, 8 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address5 Sandfield Crescent
Saul
Gloucester
Gloucestershire
GL2 7JZ
Wales
Secretary NameSally Ann Clutterbuck
NationalityBritish
StatusClosed
Appointed05 July 1999(6 days after company formation)
Appointment Duration9 years, 8 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address5 Sandfield Crescent
Saul
Gloucester
Gloucestershire
GL2 7JZ
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,856
Current Liabilities£72,741

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting of creditors (1 page)
10 March 2006Appointment of a liquidator (1 page)
16 September 2005Notice of a court order ending Administration (6 pages)
2 September 2005Order of court to wind up (2 pages)
24 August 2005Order of court to wind up (1 page)
12 August 2005Statement of affairs (8 pages)
4 August 2005Registered office changed on 04/08/05 from: 45 cirencester road charlton kings cheltenham gloucestershire GL53 8EX (1 page)
19 November 2004Result of meeting of creditors (4 pages)
24 September 2004Statement of administrator's proposal (3 pages)
23 August 2004Appointment of an administrator (1 page)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
12 July 2003Return made up to 29/06/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 29/06/02; full list of members (6 pages)
22 March 2002Return made up to 29/06/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 April 2001Registered office changed on 26/04/01 from: 31 alverton drive bishops cleeve cheltenham gloucestershire GL52 4TD (1 page)
26 April 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 July 2000Return made up to 29/06/00; full list of members (6 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
29 June 1999Incorporation (11 pages)