Company NameClassic Insurance Services Limited
Company StatusDissolved
Company Number03158420
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Hillier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 August 2003)
RoleBroker
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Director NamePamela Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 August 2003)
RoleAdministrator
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Secretary NameDavid Hillier
NationalityBritish
StatusClosed
Appointed01 January 1997(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 August 2003)
RoleBroker
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Kent House
Old Bexley Business Park
19 Bourne Road Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
10 March 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
9 March 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
15 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 28 February 2001 (6 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
16 March 2001Return made up to 14/02/01; full list of members (6 pages)
7 November 2000Full accounts made up to 29 February 2000 (6 pages)
20 April 2000Return made up to 14/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
26 May 1999Return made up to 14/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (6 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
17 December 1997Full accounts made up to 28 February 1997 (8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997Return made up to 14/02/97; full list of members (6 pages)
28 May 1997Registered office changed on 28/05/97 from: 13 fryern wood chaldon surrey CR3 5AR (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 February 1996Incorporation (14 pages)