Company NameLuxuryclass Limited
Company StatusDissolved
Company Number02346154
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Dissolution Date12 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRafael Barber Llorente
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed14 October 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 12 December 2008)
RoleLawyer
Correspondence AddressReichskahzlerstr. 32a
22669
Hamburg
Foreign
Director NameMrs Karen Ann Grimshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2001)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Tom Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UN
Director NameMr Jaime Llull Gonzalez
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2001)
RoleTravel Agent
Correspondence AddressRose Cottage
Tom Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UN
Secretary NameMrs Karen Ann Grimshaw
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Tom Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UN
Director NameDhia Al Ani
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address90 Antonine Road
Bearsden
Glasgow
G61 3RW
Scotland
Director NameMaureen Al-Ani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address90 Antonine Road
Bearsden
Glasgow
G61 4DR
Scotland
Secretary NameMaureen Al-Ani
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address90 Antonine Road
Bearsden
Glasgow
G61 4DR
Scotland

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£450,351
Cash£1,871,223
Current Liabilities£1,213,587

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
7 August 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2006Registered office changed on 30/01/06 from: cuff roberts solicitors 100 old hall street liverpool L3 9TD (1 page)
24 January 2006Appointment of a voluntary liquidator (1 page)
24 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (3 pages)
7 December 2005Secretary resigned;director resigned (1 page)
22 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 16/10/04; full list of members (7 pages)
7 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 January 2004Return made up to 16/10/03; full list of members (7 pages)
8 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 November 2002Return made up to 16/10/02; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: 9 dorchester parade hazel grove stockport SK7 5HA (1 page)
4 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 December 2001Return made up to 16/10/01; full list of members (6 pages)
16 November 2001Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
10 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Ad 01/11/00--------- £ si 202356@1=202356 £ ic 123000/325356 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
19 October 2000Return made up to 16/10/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Ad 07/09/98--------- £ si 3000@1 (2 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
31 October 1997Ad 29/10/97--------- £ si 10000@1=10000 £ ic 110000/120000 (2 pages)
31 October 1997Ad 29/10/97--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
7 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 October 1995Return made up to 24/10/95; no change of members (6 pages)
18 June 1990Ad 06/06/90--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
5 January 1990Ad 17/04/89--------- £ si 40000@1 (2 pages)
5 January 1990Statement of affairs (7 pages)
19 April 1989Memorandum and Articles of Association (8 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Incorporation (12 pages)