Company NameClassic Spares Limited
Company StatusDissolved
Company Number02583428
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRaymond Llewellyn Ingman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMays Wish Foster Street
Harlow
Essex
CM17 9HR
Secretary NameLesley Ann Ingman
NationalityBritish
StatusClosed
Appointed30 April 1998(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressMays Wish Foster Street
Harlow
Essex
CM17 9HR
Director NameRichard Charles Bradley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Cage End
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HL
Secretary NameRaymond Llewellyn Ingman
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Toll House
Woodside
Epping
Essex
CM16 6HL
Director NameMr Martin Derek Pike
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Forty Hill House
Forty Hill
Enfield
Middlesex
EN2 9EU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 1 268 Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

5k at £1Lesley Ann Ingman
50.00%
Ordinary
5k at £1Raymond Llewellyn Ingman
50.00%
Ordinary

Financials

Year2014
Net Worth£3,287

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Registered office address changed from 4F Shirland Mews London W9 3DY United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 November 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Director's details changed for Raymond Llewellyn Ingman on 15 September 2010 (2 pages)
10 August 2011Secretary's details changed for Lesley Ann Ingman on 15 September 2010 (2 pages)
10 August 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Director's details changed for Raymond Llewellyn Ingman on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Raymond Llewellyn Ingman on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 May 2009Registered office changed on 08/05/2009 from toll house woodside epping essex CM16 6HL (1 page)
8 May 2009Return made up to 18/02/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 4F shirland mews london W9 3DY united kingdom (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 January 2009Return made up to 18/02/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2007Return made up to 18/02/07; full list of members (6 pages)
17 October 2006Registered office changed on 17/10/06 from: 55 warwick road olton solihull west midlands B92 7HS (1 page)
21 September 2006Return made up to 18/02/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
9 May 2005Registered office changed on 09/05/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page)
20 April 2005Return made up to 18/02/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
4 June 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
17 May 2004Total exemption full accounts made up to 30 April 2002 (13 pages)
25 February 2004Return made up to 18/02/04; full list of members (6 pages)
12 February 2003Return made up to 18/02/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
29 April 2002Registered office changed on 29/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page)
13 February 2002Return made up to 18/02/02; full list of members (6 pages)
8 June 2001Amended accounts made up to 30 April 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (9 pages)
12 February 2001Return made up to 18/02/01; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 February 2000Return made up to 18/02/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 April 1998 (8 pages)
12 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 June 1998Ad 02/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1998£ nc 1000/10000 01/04/98 (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 February 1997Return made up to 18/02/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 February 1996Return made up to 18/02/96; no change of members (4 pages)
12 October 1995Registered office changed on 12/10/95 from: 6 woodbridge rd moseley birmingham B13 8EJ (1 page)