Company NameClassmill Limited
Company StatusDissolved
Company Number02870065
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameYogendra Patel
NationalityBritish
StatusClosed
Appointed01 June 1994(6 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address30 Laburnam Grove
Hounslow
Middlesex
TW3 3LU
Director NameMr Barry Eric Rey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 November 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Knowe
School Lane Hollesley
Ipswich
IP12 3RE
Director NameNigel St John Girling
NationalityBritish
StatusResigned
Appointed25 November 1993(2 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1994)
RolePublican
Correspondence AddressBranthall Bull
The Street Branthall
Ipswich
Suffolk
CO11 1PN
Secretary NameMr Jonathan Paul Webster
NationalityBritish
StatusResigned
Appointed25 November 1993(2 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressHales Green Farm
Litchmere Lane
Loddon
Norfolk
NR14 6QW
Director NameTimothy Frances Williams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1998)
RoleCaterer
Correspondence Address7 Grove Avenue
Hanwell
London
W7 3ER
Secretary NameNigel St John Girling
NationalityBritish
StatusResigned
Appointed01 April 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBranthall Bull
The Street Branthall
Ipswich
Suffolk
CO11 1PN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12a Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Financials

Year2014
Turnover£3,746
Gross Profit£2,239
Net Worth-£50,858
Cash£841
Current Liabilities£58,289

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
7 February 2005Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
15 March 2004Return made up to 09/11/03; full list of members (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 9 high street loddon norwich NR14 6ET (1 page)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 09/11/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2001Return made up to 09/11/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 March 2000 (7 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
1 December 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
23 February 1998Registered office changed on 23/02/98 from: 2B high street loddon norfolk NR14 6AH (1 page)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 November 1997Return made up to 09/11/97; full list of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: 30 laburnum grove hounslow middlesex TW3 3LU (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
9 December 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Full accounts made up to 31 March 1995 (8 pages)
23 February 1996Return made up to 09/11/95; full list of members (6 pages)