Company NameClassic Film Company Limited
Company StatusDissolved
Company Number04672425
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Nicholas Gee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleRetailer
Correspondence Address12 Saint Johns Road
Great Wakering
Southend On Sea
Essex
SS3 0AL
Secretary NameGenevieve Gee
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Lowlands Drive
Keyworth
Nottinghamshire
NG12 5HG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£2,277
Cash£377
Current Liabilities£4,325

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 229 nether street london N3 1NT (1 page)
7 April 2003Secretary resigned (1 page)