Company NameClassie Chassis Limited
Company StatusDissolved
Company Number03751358
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mathew Adam Cary
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(6 days after company formation)
Appointment Duration9 years, 8 months (closed 26 December 2008)
RoleCompany Director
Correspondence Address6 Derby Close
Mayland
Chelmsford
Essex
CM3 6TB
Secretary NameMr Roy Douglas Cary
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 26 December 2008)
RoleHonorary
Country of ResidenceEngland
Correspondence AddressSmallfield
Cranfield Park Avenue
Wickford
Essex
SS12 9LA
Director NameMrs Helen Winifred Cary
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 days after company formation)
Appointment Duration3 years (resigned 20 April 2002)
RoleCompany Director
Correspondence Address31 Billet Lane
Hornchurch
Essex
RM11 1XP
Secretary NameMrs Helen Winifred Cary
NationalityBritish
StatusResigned
Appointed19 April 1999(6 days after company formation)
Appointment Duration3 years (resigned 20 April 2002)
RoleCompany Director
Correspondence Address31 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£243,159
Net Worth£1,939
Cash£1,812
Current Liabilities£90,107

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
26 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2008Liquidators statement of receipts and payments to 13 October 2008 (6 pages)
28 November 2007Liquidators statement of receipts and payments (4 pages)
14 June 2007Liquidators statement of receipts and payments (6 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
20 April 2005Statement of affairs (6 pages)
20 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Registered office changed on 29/03/05 from: 35 high street hornchurch essex RM11 1TP (1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Return made up to 13/04/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 July 2003Return made up to 13/04/03; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
15 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
15 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Return made up to 13/04/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
13 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 13/04/00; full list of members (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 April 1999Director resigned (1 page)
13 April 1999Incorporation (14 pages)