Company NameCorporate Classics Limited
Company StatusDissolved
Company Number03984739
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Jill Anders
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleSecretary
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameMr Raymond Arnold
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Efford Farm
Aveton Gifford
South Devon
TQ7 4PA
Secretary NameMiss Jill Anders
NationalityBritish
StatusClosed
Appointed01 October 2000(5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleSecretary
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameElizabeth Anne Russell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2008)
RoleSales Manager
Correspondence AddressThe Lodge
Snape
Bedale
North Yorkshire
DL8 2TJ
Director NamePeter Scott Heggie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Ashburnham Road
Richmond
Surrey
TW10 7NN
Secretary NameJoseph Martin Whoriskey
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Ashburnham Road
Richmond
Surrey
TW10 7NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Lodge
Snape
Bedale
North Yorkshire
DL8 2TJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSnape with Thorp
WardTanfield
Built Up AreaSnape (Hambleton)

Financials

Year2014
Net Worth-£45,181
Cash£147

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
18 May 2007Return made up to 03/05/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
25 May 2006Return made up to 03/05/06; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
19 May 2005Return made up to 03/05/05; full list of members (3 pages)
22 September 2004Total exemption full accounts made up to 30 October 2003 (7 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
1 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
25 October 2002Return made up to 03/05/02; full list of members (8 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 93 ashburnham road richmond surrey TW10 7NN (1 page)
6 March 2002Total exemption full accounts made up to 30 October 2001 (11 pages)
1 June 2001Accounting reference date extended from 31/05/01 to 30/10/01 (1 page)
31 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)