Company NameThe Classic Car Collection Ltd.
Company StatusDissolved
Company Number03754955
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Ernest Lough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleAdvertising Marketing
Correspondence AddressChantry House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
Secretary NameAnthony James Lough
NationalityBritish
StatusClosed
Appointed15 December 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressChantry House
Troutstream Way
Rickmansworth
Hertfordshire
WD3 4JW
Secretary NameMrs Fenella Ewart Lough
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChantry House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW

Location

Registered AddressChantry House
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
27 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Return made up to 20/04/06; full list of members (2 pages)
18 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
23 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 May 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
1 May 2003Return made up to 20/04/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 May 2000 (7 pages)
24 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
20 April 1999Incorporation (15 pages)