Company NameClassic Sites Limited
Company StatusDissolved
Company Number02791578
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMary Whittle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressLe Bourg Ouides 43510
Cayres
France
Secretary NameMr Simon Anthony Whittle
NationalityBritish
StatusClosed
Appointed06 April 2004(11 years, 1 month after company formation)
Appointment Duration6 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Meadow
Great Dunmow
Essex
CM6 1UG
Director NameMrs Li Chen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1995)
RoleCompany Director
Correspondence Address25 Dudley Road
Clacton-On-Sea
Essex
CO15 3DN
Director NameSimon Anthony Whittle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 06 April 2004)
RoleOutdoor Advertising Contractor
Correspondence AddressParkdale
Park Road, Elsenham
Bishops Stortford
Hertfordshire
CM22 6DE
Secretary NameMrs Li Chen
NationalityBritish
StatusResigned
Appointed23 February 1993(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 1995)
RoleCompany Director
Correspondence Address25 Dudley Road
Clacton-On-Sea
Essex
CO15 3DN
Secretary NameMary Whittle
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address32 Havant Road
London
E17 3JF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGraphic House
11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

100 at 1Mrs Mary Whittle
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,704
Cash£326
Current Liabilities£3,904

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (1 page)
22 December 2009Application to strike the company off the register (1 page)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
24 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / mary whittle / 08/08/2008 (1 page)
20 February 2009Director's Change of Particulars / mary whittle / 08/08/2008 / HouseName/Number was: , now: le bourg; Street was: 32 havant road, now: ouides 43510; Post Town was: london, now: cayres; Post Code was: E17 3JF, now: ; Country was: , now: france (1 page)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Return made up to 18/02/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
12 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 March 2002Return made up to 18/02/02; full list of members (6 pages)
18 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
11 April 2000Registered office changed on 11/04/00 from: classic house unit 13 telford road clacton on sea essex CO15 4LP (1 page)
11 April 2000Registered office changed on 11/04/00 from: classic house unit 13 telford road clacton on sea essex CO15 4LP (1 page)
21 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 November 1999Registered office changed on 08/11/99 from: 25 dudley road clacton on sea essex CO15 3DN (1 page)
8 November 1999Registered office changed on 08/11/99 from: 25 dudley road clacton on sea essex CO15 3DN (1 page)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 March 1998Return made up to 18/02/98; no change of members (4 pages)
16 March 1998Return made up to 18/02/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
13 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
24 April 1997Return made up to 18/02/97; full list of members (6 pages)
24 April 1997Return made up to 18/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
18 February 1997Full accounts made up to 29 February 1996 (9 pages)
18 February 1997Full accounts made up to 29 February 1996 (9 pages)
21 March 1996Return made up to 18/02/96; no change of members (4 pages)
21 March 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Secretary resigned;director resigned (1 page)
20 December 1995Secretary resigned;director resigned (2 pages)
23 April 1995Return made up to 18/02/95; no change of members (4 pages)
23 April 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)