Company NameClassic Adventures Limited
Company StatusDissolved
Company Number03008312
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIan Robert Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Townend House
High Street
Kingston Upon Thames
Surrey
KT1 1NA
Secretary NameSarah Elizabeth Anderson
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Townend House
High Street
Kingston Upon Thames
Surrey
KT1 1NA
Director NameMr Philip Julian Edward Tyson Woodcock
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 October 1998)
RoleVital Skills & Adventure Educa
Correspondence Address26 High Street
Great Missenden
Buckinghamshire
HP16 9AB
Director NameTimothy John Bird
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 1996)
RoleManager
Correspondence AddressBryn Afon Nebo Road
Llanrwst
Gwynedd
LL26 0SD
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1997Accounts for a small company made up to 31 January 1996 (7 pages)
27 January 1997Return made up to 10/01/97; no change of members (4 pages)
4 September 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996Return made up to 10/01/96; full list of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Ad 17/11/95--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
30 May 1995Ad 25/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)