Company NameClassic Roadsters Limited
Company StatusDissolved
Company Number05305578
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Caroline Jane Craven
NationalityBritish
StatusClosed
Appointed01 January 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Martin Paul Craven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(1 month after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSouthover, Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Turnover£2,110
Net Worth-£17,302
Cash£2
Current Liabilities£17,675

Accounts

Latest Accounts6 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
19 January 2011Total exemption full accounts made up to 6 June 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 6 June 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 6 June 2010 (10 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
31 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 6 June 2009 (10 pages)
9 October 2009Total exemption full accounts made up to 6 June 2009 (10 pages)
9 October 2009Total exemption full accounts made up to 6 June 2009 (10 pages)
13 April 2009Total exemption full accounts made up to 6 June 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 6 June 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 6 June 2008 (10 pages)
15 December 2008Return made up to 06/12/08; full list of members (3 pages)
15 December 2008Return made up to 06/12/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 6 June 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 6 June 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 6 June 2007 (10 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 6 June 2006 (10 pages)
9 August 2007Total exemption full accounts made up to 6 June 2006 (10 pages)
9 August 2007Total exemption full accounts made up to 6 June 2006 (10 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
5 October 2005Accounting reference date extended from 31/12/05 to 04/06/06 (1 page)
5 October 2005Accounting reference date extended from 31/12/05 to 04/06/06 (1 page)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Secretary's particulars changed (1 page)
10 February 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
6 December 2004Incorporation (13 pages)
6 December 2004Incorporation (13 pages)