Company NameClassic Publishing Limited
Company StatusDissolved
Company Number02755851
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHilary Grant Stait Gardner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(same day as company formation)
RoleService Industry
Correspondence Address3 Farleton Close
Weybridge
Surrey
KT13 0JD
Director NameSpencer James Satch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 04 April 2006)
RoleCo Director
Correspondence Address3 Farleton Close
Weybridge
Surrey
KT13 0JD
Secretary NameSpencer James Satch
NationalityBritish
StatusClosed
Appointed29 November 1993(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 04 April 2006)
RoleCo Director
Correspondence Address3 Farleton Close
Weybridge
Surrey
KT13 0JD
Director NameTracy Charmain Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleService Industry
Correspondence Address88 Swan Road
Hanworth
Feltham
Middlesex
TW13 6ND
Secretary NameTracy Charmain Phillips
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleService Industry
Correspondence Address88 Swan Road
Hanworth
Feltham
Middlesex
TW13 6ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Mill
Horton Road
Stanwell Moor
Middx
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,894
Cash£1,006
Current Liabilities£42,666

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
31 January 2003Application for striking-off (1 page)
27 May 2002Return made up to 14/10/01; full list of members (6 pages)
27 November 2000Return made up to 14/10/00; full list of members (6 pages)
26 October 2000Amended accounts made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 January 2000Return made up to 14/10/99; full list of members (6 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999£ nc 1000/10000 28/07/99 (1 page)
1 October 1999Ad 28/07/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Ad 29/09/98--------- £ si 900@1 (2 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 November 1996Ad 30/09/96--------- £ si 98@1 (2 pages)
18 November 1996Return made up to 14/10/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
15 July 1996Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page)
22 November 1995Return made up to 14/10/95; full list of members (6 pages)