Company NameClassic Brass Limited
Company StatusDissolved
Company Number01216980
CategoryPrivate Limited Company
Incorporation Date23 June 1975(48 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Joan Elizabeth Court
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 09 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
38 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Secretary NameMichelle Elizabeth Court
NationalityBritish
StatusClosed
Appointed05 May 2004(28 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 09 June 2015)
RoleCompany Director
Correspondence AddressThe Oaks
38 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameColin Court
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 1999)
RoleBrassware Director
Correspondence AddressThe Oaks
38 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameGraham Frank Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address122 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameJohn William Hood Herbertson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2004)
RoleShop Manager
Correspondence Address165 Kensington Road
Southend On Sea
Essex
SS1 2SZ
Secretary NameMrs Joan Elizabeth Court
NationalityBritish
StatusResigned
Appointed14 September 1999(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
38 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA

Contact

Websitewww.classicbrass.co.uk

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

72 at £1Joan Elizabeth Court
72.00%
Ordinary
3 at £1John Maunders
3.00%
Ordinary
25 at £1Graham Ingram
25.00%
Ordinary

Financials

Year2014
Net Worth£58,653
Cash£5,091
Current Liabilities£101,647

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
27 May 2014Liquidators statement of receipts and payments to 3 April 2014 (15 pages)
27 May 2014Liquidators' statement of receipts and payments to 3 April 2014 (15 pages)
27 May 2014Liquidators statement of receipts and payments to 3 April 2014 (15 pages)
4 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Statement of affairs with form 4.19 (12 pages)
26 February 2013Registered office address changed from Classic House 1 West Road Westcliff on Sea Essex SS0 9AU on 26 February 2013 (1 page)
8 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 100
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Joan Elizabeth Court on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Joan Elizabeth Court on 3 December 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Return made up to 14/11/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2007Return made up to 14/11/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Return made up to 14/11/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 December 2005Return made up to 14/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 December 2004Return made up to 14/11/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 January 2003Return made up to 14/11/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 January 2002Return made up to 14/11/01; full list of members (6 pages)
18 May 2001 (7 pages)
6 February 2001Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000 (7 pages)
7 February 2000Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
2 July 1999Director's particulars changed (1 page)
2 July 1999Return made up to 14/11/98; full list of members (5 pages)
23 April 1999Director's particulars changed (1 page)
22 January 1998 (7 pages)
3 December 1997 (8 pages)
21 November 1997Return made up to 14/11/97; full list of members (5 pages)
13 March 1997Registered office changed on 13/03/97 from: 399-401 high st stratford london E15 4OZ (1 page)
10 December 1996Return made up to 14/11/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
30 November 1995Return made up to 14/11/95; full list of members (7 pages)
31 May 1995 (9 pages)
23 June 1975Certificate of incorporation (1 page)