Company NameClassic Closures Limited
Company StatusDissolved
Company Number00438788
CategoryPrivate Limited Company
Incorporation Date12 July 1947(76 years, 10 months ago)
Dissolution Date10 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGary William Henry Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(44 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameAnita Louise Scott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(44 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Langworth Close
Wilmington
Dartford
Kent
DA2 7ET
Secretary NameAnita Louise Scott
NationalityBritish
StatusClosed
Appointed19 January 2002(54 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Langworth Close
Wilmington
Dartford
Kent
DA2 7ET
Director NameLouise Ellen Brown
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(44 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2002)
RoleCompany Director
Correspondence AddressKeymer Hazel Grove
Orpington
Kent
BR6 8LU
Secretary NameLouise Ellen Brown
NationalityBritish
StatusResigned
Appointed12 March 1992(44 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2002)
RoleCompany Director
Correspondence AddressKeymer Hazel Grove
Orpington
Kent
BR6 8LU

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£654
Cash£4,952
Current Liabilities£125,994

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
14 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (12 pages)
2 August 2016Liquidators' statement of receipts and payments to 12 May 2016 (9 pages)
1 June 2015Registered office address changed from 12a Eaton Grove Dacre Park London SE13 5BY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 12a Eaton Grove Dacre Park London SE13 5BY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 June 2015 (1 page)
28 May 2015Declaration of solvency (3 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 April 2007Return made up to 12/03/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 April 2006Return made up to 12/03/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 April 2005Return made up to 12/03/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 April 2004Return made up to 12/03/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 May 2003Return made up to 12/03/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
28 March 2001Return made up to 12/03/01; full list of members (7 pages)
2 May 2000Return made up to 12/03/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
23 March 1999Return made up to 12/03/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (9 pages)
15 April 1998Return made up to 12/03/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
27 March 1997Return made up to 12/03/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
14 March 1996Return made up to 12/03/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
22 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1947Certificate of incorporation (1 page)
12 July 1947Incorporation (15 pages)