Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC DECORATIVE FINISHES LIMITED
Company Information for

CLASSIC DECORATIVE FINISHES LIMITED

LANCASHIRE, UNITED KINGDOM, PR1,
Company Registration Number
03729793
Private Limited Company
Dissolved

Dissolved 2014-01-29

Company Overview

About Classic Decorative Finishes Ltd
CLASSIC DECORATIVE FINISHES LIMITED was founded on 1999-03-10 and had its registered office in Lancashire. The company was dissolved on the 2014-01-29 and is no longer trading or active.

Key Data
Company Name
CLASSIC DECORATIVE FINISHES LIMITED
 
Legal Registered Office
LANCASHIRE
UNITED KINGDOM
 
Filing Information
Company Number 03729793
Date formed 1999-03-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 01:10:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSIC DECORATIVE FINISHES LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH GREENE
Company Secretary 2006-04-08
LYNDON RUSSELL GREENE
Company Secretary 1999-03-10
CHRISTOPHER RALPH ALLEN
Director 2006-09-01
LYNDON RUSSELL GREENE
Director 1999-03-10
WENDY HARPER
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES SAXON
Director 2003-12-15 2006-04-20
STEWART HENRY EDGE
Director 1999-03-10 2006-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ELIZABETH GREENE COMPLETE DECORATING FYLDE LIMITED Company Secretary 2007-05-12 CURRENT 2006-02-10 Active
LYNDON RUSSELL GREENE COMPLETE DECORATING FYLDE LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
WENDY HARPER COMPLETE DECORATING FYLDE LIMITED Director 2015-10-26 CURRENT 2006-02-10 Active
WENDY HARPER CHRIS ALLEN (HOLDINGS) LIMITED Director 2003-03-05 CURRENT 2003-02-10 Active
WENDY HARPER CHRIS ALLEN (GARAGES) LIMITED Director 1991-11-27 CURRENT 1989-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 28/11/2012
2012-09-054.20STATEMENT OF AFFAIRS/4.19
2012-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2012-04-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-03-19LATEST SOC19/03/12 STATEMENT OF CAPITAL;GBP 52
2012-03-19AR0110/03/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-30AR0110/03/11 FULL LIST
2010-10-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH ALLEN / 31/03/2010
2010-03-17AR0110/03/10 FULL LIST
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-19RES01ALTER MEM AND ARTS 15/12/2008
2008-12-19RES12VARYING SHARE RIGHTS AND NAMES
2008-08-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-04288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-1388(2)RAD 01/09/06--------- £ SI 2@1
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 120-124 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2LQ
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-03169£ IC 100/50 07/04/06 £ SR 50@1=50
2006-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-18363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-18288bDIRECTOR RESIGNED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 6 BEACON ROAD POULTON INDUSTRIAL ESTAT POULTON LE FYLDE LANCASHIRE FY6 8JE
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-04-29ELRESS366A DISP HOLDING AGM 22/03/02
2002-04-29ELRESS386 DISP APP AUDS 22/03/02
2002-04-29ELRESS369(4) SHT NOTICE MEET 22/03/02
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-15363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 295/297 CHURCH STREET BLACKPOOL FY1 3PJ
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-12363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-05-2488(2)RAD 11/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-11288bSECRETARY RESIGNED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CLASSIC DECORATIVE FINISHES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-12
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC DECORATIVE FINISHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CLASSIC DECORATIVE FINISHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC DECORATIVE FINISHES LIMITED
Trademarks
We have not found any records of CLASSIC DECORATIVE FINISHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC DECORATIVE FINISHES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CLASSIC DECORATIVE FINISHES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC DECORATIVE FINISHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLASSIC DECORATIVE FINISHES LIMITEDEvent Date2013-08-07
David R Acland (IP No 008894) and Lila Thomas (IP No 009608) both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 29 August 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meeting of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU on 18 October 2013 at 1.00pm and 1.15pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Liquidator by telephone on 01244 676 861. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861 D R Acland , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC DECORATIVE FINISHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC DECORATIVE FINISHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.