Company NameClassmov Limited
Company StatusDissolved
Company Number00746108
CategoryPrivate Limited Company
Incorporation Date4 January 1963(61 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Anthony Knowles
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(34 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 08 September 2009)
RoleTechnical Journalist
Correspondence Address27 Northville Drive
Westcliff On Sea
Essex
SS0 0QA
Secretary NameHaylo Limited (Corporation)
StatusClosed
Appointed04 November 2003(40 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 08 September 2009)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN
Director NameJosephine Mary Knowles
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(29 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 1 Steven Lodge 45 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameVictor Rodney Knowles
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 1995)
RoleSurveyor
Correspondence Address39 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameJosephine Mary Knowles
NationalityBritish
StatusResigned
Appointed27 March 1992(29 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 1 Steven Lodge 45 Grand Parade
Leigh On Sea
Essex
SS9 1DX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£166,142
Cash£15,716
Current Liabilities£1,175

Accounts

Latest Accounts4 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Total exemption small company accounts made up to 4 January 2009 (7 pages)
12 May 2009Application for striking-off (1 page)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 4 January 2008 (8 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 4 January 2007 (6 pages)
10 April 2007Return made up to 17/03/07; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 4 January 2006 (7 pages)
21 April 2006Return made up to 17/03/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 4 January 2005 (5 pages)
18 April 2005Return made up to 17/03/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 4 January 2004 (7 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
15 June 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 March 2003Total exemption small company accounts made up to 4 January 2003 (8 pages)
17 March 2003Return made up to 17/03/03; full list of members (7 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 4 January 2002 (7 pages)
13 April 2001Accounts for a small company made up to 4 January 2001 (9 pages)
20 March 2001Return made up to 17/03/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 4 January 2000 (7 pages)
29 March 2000Return made up to 17/03/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 4 January 1999 (6 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 4 January 1998 (6 pages)
25 March 1998Return made up to 27/03/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 4 January 1997 (6 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Accounts for a small company made up to 4 January 1996 (7 pages)
2 April 1996Return made up to 27/03/96; full list of members (6 pages)
2 April 1996Director resigned (1 page)
23 April 1995Accounts for a small company made up to 4 January 1995 (6 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)