Company NameClassbasis Limited
DirectorsAndrew S Brown and Simon Robert Cayton
Company StatusDissolved
Company Number02682763
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 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 NameMr Andrew S Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address80 Lincroft
Oakley
Bedford
Bedfordshire
MK43 7SS
Secretary NameMr Andrew S Brown
NationalityBritish
StatusCurrent
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address80 Lincroft
Oakley
Bedford
Bedfordshire
MK43 7SS
Director NameSimon Robert Cayton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address25 The Brambles
St Ives
Cambridgeshire
PE17 4NJ
Director NameGeoffrey Robert Dodson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressLong Lawns
Top End
Little Staughton
Bedfordshire
MK44 2BY
Director NameStephen John Judd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressMill Cottage
St Neots
Huntingdon
Cambridgeshire
PE18 9RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 November 2000Dissolved (1 page)
24 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1998Registered office changed on 26/03/98 from: 4 goldington road bedford MK40 3NF (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 March 1996Return made up to 30/01/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)