Company NameClassgrange Limited
Company StatusDissolved
Company Number03047490
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edward Charles Pace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2000)
RoleAerospace Production Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaltwood Brentmoor Road
West End
Woking
Surrey
GU24 9NF
Secretary NameKaren Rosemary Pace
NationalityBritish
StatusClosed
Appointed11 May 1995(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence AddressMaltwood Brentmoor Road
West End
Woking
Surrey
GU24 9NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address164a Station Road
Addlestone
Surrey
KT15 2BD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

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

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (1 page)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 19/04/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 19/04/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 19/04/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 March 1996 (5 pages)
23 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Memorandum and Articles of Association (16 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
17 May 1995Registered office changed on 17/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 April 1995Incorporation (38 pages)