Company NameClassicats Limited
Company StatusDissolved
Company Number04057944
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrian Douglas Stevens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleMotor Dealer
Correspondence AddressPond Farm
Pond Farm, Hall Road
Great Bromley
Essex
CO7 7TP
Secretary NameMaureen Ann Janet Stokes
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm
Pond Farm, Hall Road
Great Bromley
Essex
CO7 7TP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPond Farm
Hall Road
Great Bromley
Essex
CO7 7TP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Bromley
WardThorrington, Frating, Elmstead and Great Bromley

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
30 August 2006Return made up to 22/08/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: myddleton farm bulls cross enfield middlesex EN2 9HE (1 page)
1 September 2004Return made up to 22/08/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 March 2002Registered office changed on 15/03/02 from: myddelton farm bulls cross enfield middlesex EN2 9HE (1 page)
14 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 September 2001Registered office changed on 11/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 August 2001Return made up to 22/08/01; full list of members (6 pages)
11 October 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)