Company NameClassicform Limited
Company StatusDissolved
Company Number01443362
CategoryPrivate Limited Company
Incorporation Date13 August 1979(44 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher Farmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RolePlastics Engineer
Correspondence Address21 Brook Road
Sawbridgeworth
Hertfordshire
CM21 9HA
Director NameRobin John Hubbard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RolePlastics Engineer
Correspondence Address7 Alpha Road
Bishops Stortford
Hertfordshire
CM23 2HN
Director NameRichard Paul Jefferies
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RolePlastics Engineer
Correspondence Address1 Gibson Gardens
Saffron Walden
Essex
CB10 1AW
Secretary NameChristopher Farmer
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address21 Brook Road
Sawbridgeworth
Hertfordshire
CM21 9HA

Location

Registered AddressLevy Gee & Partners
100 Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
8 December 1995Receiver's abstract of receipts and payments (2 pages)
22 November 1995Liquidators statement of receipts and payments (6 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)
18 August 1995Liquidators statement of receipts and payments (4 pages)