Company NameClassic Repair Services Limited
Company StatusDissolved
Company Number02779704
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Banks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCamera Service Technician
Correspondence Address10 Croxdale Road
Borehamwood
Hertfordshire
WD6 4PZ
Director NameMr Brian James Mickleboro
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCamera Service Technician
Correspondence Address22 Normanshire Drive
Chingford
London
E44 9HF
Secretary NameMrs Marianne Elaine Mickleboro
NationalityEnglish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleAccounts Clerk
Correspondence Address22 Normanshire Drive
Chingford
London
E4 9HF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
26 March 2001Application for striking-off (1 page)
13 March 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
10 March 2000Return made up to 14/01/00; full list of members (6 pages)
14 April 1999Return made up to 14/01/99; no change of members (4 pages)
14 April 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
28 April 1998Return made up to 14/01/98; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
4 March 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Return made up to 14/01/96; no change of members (4 pages)
21 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)