Company NameRetro Classic Cars Limited
Company StatusDissolved
Company Number05834294
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGary James Lewington
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Florence Road
College Town
Sandhurst
Berkshire
GU47 0QD
Director NameDr David Hemlock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QE
Secretary NameDr David Hemlock
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QE
Director NameMrs Deborah Mary Hemlock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Branksome Hill Road
College Town
Berkshire
GU47 0QE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,814
Cash£188
Current Liabilities£119,403

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Appointment terminated director deborah hemlock (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Appointment terminated director and secretary david hemlock (1 page)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: 35 branksome hill road college town sandhurst berkshire GU47 0QE (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Ad 12/07/06--------- £ si 12@1=12 £ ic 13/25 (3 pages)
28 June 2006Ad 01/06/06--------- £ si 12@1=12 £ ic 1/13 (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
1 June 2006Incorporation (12 pages)