Company NameClassicbridge Limited
Company StatusDissolved
Company Number01654048
CategoryPrivate Limited Company
Incorporation Date26 July 1982(41 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Michael Simon Leon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 31 August 2004)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressSea Fever Itchenor Green
Itchenor
Chichester
West Sussex
PO20 7DA
Secretary NamePatricia Jean Flood
NationalityBritish
StatusClosed
Appointed03 November 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address46 Foxgrove Road
Beckenham
Kent
BR3 5DB
Director NameDeborah Mary West
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address76 West Hill
Epsom
Surrey
KT19 8LF

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,513
Cash£188
Current Liabilities£12,468

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
16 March 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 November 2002Return made up to 03/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Registered office changed on 19/02/02 from: 66 wigmore street london W1U 2HQ (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Return made up to 03/11/00; full list of members (5 pages)
4 December 2001Return made up to 03/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999Return made up to 03/11/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998Return made up to 03/11/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 03/11/97; full list of members (6 pages)
5 August 1997Return made up to 03/11/96; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 November 1995Return made up to 03/11/95; full list of members (14 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)