Company NameClassic New Homes Limited
Company StatusDissolved
Company Number03411783
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Robert Bloomfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Milton Close
Colchester
Essex
CO3 4JB
Director NameMr Jonathan Frank
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressRoman River House
Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Director NameLeslie Levine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Director NameMr Adrian Charles Sainty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanmans Farm Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AE
Secretary NameLeslie Levine
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEstuary House
Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£1,165
Current Liabilities£39,498

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
4 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Return made up to 30/07/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 August 1999Return made up to 30/07/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 August 1998Return made up to 30/07/98; full list of members (6 pages)
29 December 1997Registered office changed on 29/12/97 from: town wall house balkerne hill colchester essex CO3 3AD (2 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1997Incorporation (13 pages)