Company NameClassic Investments Limited
Company StatusDissolved
Company Number03361294
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard James
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleEngineer
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameDavid Paul Crawford-Emery
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2005)
RoleInvestor
Correspondence AddressAvenue House
Jesmond
Newcastle Upon Tyne
NE2 2QU
Secretary NameDiane Phillips
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2005)
RoleCompany Director
Correspondence AddressAvenue House
Jesmond
Newcastle Upon Tyne
NE2 2QU

Location

Registered AddressAvenue House
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,739
Cash£1,015
Current Liabilities£1,775

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
19 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
24 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Amended accounts made up to 30 April 1999 (5 pages)
30 May 2000Return made up to 28/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 July 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Ad 10/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
28 April 1997Incorporation (14 pages)