Company NameClassic Woodcraft Limited
Company StatusDissolved
Company Number03775633
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDawn Kathleen Cindy Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleManager
Correspondence Address14 The Generals Wood
Washington
Tyne & Wear
NE38 9BL
Director NameFrancis Tinkler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleCarpenter
Correspondence Address1 Walden Terrace
Fishburn
Stockton On Tees
Cleveland
TS21 4BX
Director NameDorothy Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address5 Swindon Square
Sunderland
Tyne & Wear
SR3 4ER
Secretary NameDawn Kathleen Cindy Cooper
NationalityBritish
StatusClosed
Appointed26 May 1999(5 days after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2003)
RoleManager
Correspondence Address14 The Generals Wood
Washington
Tyne & Wear
NE38 9BL
Secretary NameColin Stuart Johnston
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleAccountant
Correspondence Address1 Station Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Studio Sinclair Court
Darrell Street, Brunswick
Village, Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth-£14,990
Current Liabilities£34,772

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2001Return made up to 21/05/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1999Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne tyne & wear NE12 8AN (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
14 June 1999Ad 26/05/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 June 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 May 1999Secretary resigned (1 page)
21 May 1999Incorporation (12 pages)