Company NameClassic Collections Limited
Company StatusDissolved
Company Number05592451
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Deborah Louise Matthias
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NamePark Farm Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 28 March 2017)
Correspondence AddressPark Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP
Director NameBarry Martyn Spencer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleStatus Enquiries
Correspondence AddressLegacy Centre Hanworth Trading Estate
Hampton Road West
Feltham
Middlesex
TW13 6DH
Secretary NameMichelle Karen Page
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address233 Fernside Avenue
Feltham
Middlesex
TW13 7BQ
Secretary NameAdrian Dominic Stanton
NationalityBritish
StatusResigned
Appointed15 October 2006(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2011)
RoleCompany Director
Correspondence Address75 Vicarage Road
Sunbury On Thames
Middlesex
TW16 7QD

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deborah Louise Matthias
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 May 2014Appointment of Ms Deborah Louise Matthias as a director (2 pages)
13 May 2014Director's details changed for Ms Deborah Louise Matthias on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of Barry Spencer as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 May 2011Termination of appointment of Adrian Stanton as a secretary (1 page)
24 May 2011Director's details changed for Barry Martyn Spencer on 24 May 2011 (2 pages)
24 May 2011Appointment of Park Farm Company Secretaries Limited as a secretary (2 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 September 2009Director's change of particulars / barry spencer / 30/09/2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 13/10/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 13/10/07; full list of members (2 pages)
28 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
20 July 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
23 April 2007Registered office changed on 23/04/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
9 January 2007Return made up to 13/10/06; full list of members (2 pages)
13 October 2005Incorporation (14 pages)