Company NameChelmsford Classics Limited
Company StatusDissolved
Company Number03301228
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameSquarebox Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard John Deal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(3 days after company formation)
Appointment Duration13 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriars Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RP
Secretary NamePauline Iris Deal
NationalityBritish
StatusClosed
Appointed14 January 1998(1 year after company formation)
Appointment Duration12 years, 7 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressThe Briars
Mayes Lane Sandon
Chelmsford
Essex
CM2 7RP
Secretary NameJudith Maureen Gibbs
NationalityBritish
StatusResigned
Appointed16 January 1997(3 days after company formation)
Appointment Duration12 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressBramble Hall
Ivy Barn Lane
Margareting
Essex
CM4 0PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundry House
4 County Place
New London Road Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 13/01/09; full list of members (4 pages)
13 March 2009Return made up to 13/01/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 April 2008Return made up to 13/01/08; full list of members (4 pages)
14 April 2008Return made up to 13/01/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
27 November 2006Accounts made up to 31 January 2006 (6 pages)
8 May 2006Return made up to 13/01/06; full list of members (7 pages)
8 May 2006Return made up to 13/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 13/01/04; full list of members (7 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 September 2002Registered office changed on 20/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
20 September 2002Registered office changed on 20/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
21 March 2002Return made up to 13/01/02; full list of members (7 pages)
21 March 2002Return made up to 13/01/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
26 January 2001Return made up to 13/01/01; full list of members (7 pages)
26 January 2001Return made up to 13/01/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
28 February 2000Return made up to 13/01/00; full list of members (7 pages)
28 February 2000Return made up to 13/01/00; full list of members (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
3 December 1999Accounts made up to 31 January 1999 (5 pages)
21 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1999Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999Company name changed squarebox systems LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed squarebox systems LIMITED\certificate issued on 29/01/99 (2 pages)
11 January 1999Return made up to 13/01/99; no change of members (6 pages)
11 January 1999Return made up to 13/01/99; no change of members (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
5 February 1998Return made up to 13/01/98; full list of members (6 pages)
5 February 1998Return made up to 13/01/98; full list of members (6 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
20 January 1997Registered office changed on 20/01/97 from: 788/790 finchley road london NW11 7UR (1 page)
20 January 1997Registered office changed on 20/01/97 from: 788/790 finchley road london NW11 7UR (1 page)
13 January 1997Incorporation (17 pages)
13 January 1997Incorporation (17 pages)