Company NameClassicfactor Limited
Company StatusDissolved
Company Number01239719
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameBruce Oldfield Limited

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 NameMrs Linda Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(15 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 15 June 2004)
RoleNursery Officer
Correspondence Address128 Brockley Rise
Forest Hill
London
SE23 1NH
Secretary NameGeorgina Grace Alexander-Sinclair
NationalityBritish
StatusClosed
Appointed01 July 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 Melbury Road
London
W14 8LR
Director NameAnita Carroll
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(15 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1991)
RoleProduction Supervisor
Correspondence Address12 Bemish Road
London
SW15 1DG
Director NameMr Bruce Oldfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2002)
RoleDress Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Beauchamp Place
London
SW3 1NJ
Secretary NameAnita Carroll
NationalityBritish
StatusResigned
Appointed13 July 1991(15 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1991)
RoleCompany Director
Correspondence Address12 Bemish Road
London
SW15 1DG
Secretary NameMr Bruce Oldfield
NationalityBritish
StatusResigned
Appointed23 September 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beauchamp Place
London
SW3 1NJ

Location

Registered Address27 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£92,446
Cash£13,620
Current Liabilities£192,958

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2002Return made up to 13/07/02; full list of members (5 pages)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002New secretary appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
14 August 2001Return made up to 13/07/01; full list of members (5 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 July 2000Return made up to 13/07/00; full list of members (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 August 1999Return made up to 13/07/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 August 1998Return made up to 13/07/98; full list of members (6 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
30 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 August 1997Return made up to 13/07/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 13/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 13/07/95; no change of members (4 pages)
21 July 1995Full accounts made up to 30 November 1994 (13 pages)