Company NameClassic Building Services Limited
Company StatusDissolved
Company Number03044502
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Mark Leaper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cholmeley Park
Highgate
London
N6 5ET
Director NameEric James Whiting
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2001)
RoleDirector/Company Secretary
Correspondence Address30 Arbroath Road
London
SE9 6RN
Secretary NameEric James Whiting
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2001)
RoleDirector/Company Secretary
Correspondence Address30 Arbroath Road
London
SE9 6RN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10 Broadbent Close
20-22 Highgate High Street
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
16 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 11/04/99; full list of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 April 1998Return made up to 11/04/98; no change of members (4 pages)
7 July 1997Return made up to 11/04/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 October 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: unit 4 29A hindsleys place forest hill london SE23 2NF (1 page)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 372 old street london EC1V 9LT (1 page)