Company NameClassyfair Limited
Company StatusDissolved
Company Number03297984
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 20 April 1999)
RolePharmacist
Correspondence Address37 Cavendish Road
Salford
M7 4WP
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 20 April 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameAnthony Golombeck
NationalityBritish
StatusClosed
Appointed21 May 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 20 April 1999)
RolePharmacist
Correspondence Address37 Cavendish Road
Salford
M7 4WP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed27 January 1997(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1997)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(3 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1997)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered Address122/126 Parkgate
Darlington
County Durham
DL1 1RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
6 October 1998Application for striking-off (1 page)
1 May 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 1 cloth court cloth fair london EC1A 7LS (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
4 June 1997Declaration of assistance for shares acquisition (36 pages)
4 June 1997Declaration of assistance for shares acquisition (55 pages)
30 May 1997Particulars of mortgage/charge (16 pages)
4 May 1997Ad 25/04/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
7 February 1997S-div 27/01/97 (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 December 1996Incorporation (9 pages)