Company NameClassic Encounter Limited
DirectorClive Steele
Company StatusDissolved
Company Number01938850
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameClive Steele
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressJenkins Abinger Hall
Abinger Hammer
Dorking
Surrey
RH5 6QA
Secretary NameMrs Linda June Pearcey
NationalityBritish
StatusCurrent
Appointed01 March 1993(7 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address8 Alfred Road
Sutton
Surrey
SM1 4RR
Secretary NameMiss Lorraine Whitehead
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address13 Carnforth Close
West Ewell
Epsom
Surrey
KT19 9HQ

Location

Registered AddressSt George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 1998Dissolved (1 page)
10 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1997Appointment of a voluntary liquidator (1 page)
1 September 1997Statement of affairs (6 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1997Registered office changed on 06/08/97 from: 16A cheam common road worcester park surrey KT4 8RW (1 page)
3 December 1996Accounts made up to 31 March 1996 (7 pages)
2 March 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
24 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Accounts made up to 31 January 1995 (14 pages)
7 September 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)