Company NameClassyideal Limited
Company StatusDissolved
Company Number03199164
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMavis Dalton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 21 July 2009)
RoleMarket Trader
Correspondence Address157 Kingsway
Darlington
County Durham
DL1 3ER
Director NameMr Luke Peter Gray Wallrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 21 July 2009)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NameAlan Dalton
NationalityBritish
StatusClosed
Appointed05 June 1996(3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 21 July 2009)
RoleMarket Trader
Correspondence Address157 Kingsway
Darlington
County Durham
DL1 3ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 No 2 Houndgate
Darlington
Durham
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2009Application for striking-off (1 page)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
15 May 2001Return made up to 15/05/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 June 1997Ad 18/09/96--------- £ si 98@1 (2 pages)
20 June 1997Return made up to 15/05/97; full list of members (6 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
15 May 1996Incorporation (9 pages)