Company NameClassic Car Art Limited
Company StatusDissolved
Company Number02851572
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NamePilotcourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy John Woodward-Burden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(9 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 14 March 2006)
RoleSalesman
Correspondence Address25 Birch Drive
Burford
Oxfordshire
OX18 4XH
Secretary NameMr Antony Simon Rivolta
NationalityBritish
StatusClosed
Appointed26 June 1996(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 14 March 2006)
RoleAviation Consultant
Correspondence AddressCasa Milana 4
Cas Catala Nou
07181 Calvia
Mallorca
Director NameColin David Barrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 1994)
RoleManager Of An Estate Agency
Correspondence AddressFlat 4 Uplands
Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameAmanda Mary Lamb
NationalityBritish
StatusResigned
Appointed18 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address63 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor Milstrete House
29 New Street
Chelmsford Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£21
Cash£238
Current Liabilities£217

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 September 2002Return made up to 08/09/02; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
2 November 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Registered office changed on 24/02/98 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
24 February 1998Full accounts made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Return made up to 08/09/97; full list of members (4 pages)
13 October 1996Return made up to 08/09/96; full list of members (5 pages)
13 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (5 pages)
28 February 1996Registered office changed on 28/02/96 from: c/o nash broad wesson 42 upper berkeley street london W1H 8AB (1 page)
15 September 1995Return made up to 08/09/95; full list of members (10 pages)
10 July 1995Full accounts made up to 31 December 1994 (8 pages)