Company NameClassic Diamond Drilling Limited
Company StatusDissolved
Company Number01841315
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 8 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameDelta Diamond Drilling Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Graham Peverley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 30 April 2013)
RoleDiamond Drilling
Country of ResidenceEngland
Correspondence Address20 Rushton Drive
Romiley
Stockport
SK6 4PW
Director NameMrs Karen Ellen Peverley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 30 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Rushton Drive
Romiley
Stockport
SK6 4PW
Secretary NameMrs Karen Ellen Peverley
NationalityBritish
StatusClosed
Appointed17 January 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rushton Drive
Romiley
Stockport
SK6 4PW
Director NameMr Keith Moors
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 2010)
RoleDiamond Drilling
Country of ResidenceEngland
Correspondence Address4 Mount Royal Close
Newton
Hyde
SK14 4UJ

Location

Registered AddressUnit 22d
Mersey Street
Portwood Trading Estate
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Graham Peverley
50.00%
Ordinary
50 at £1Mrs Karen Peverley
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,539
Cash£19
Current Liabilities£40,558

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
4 July 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(5 pages)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Termination of appointment of Keith Moors as a director (2 pages)
22 February 2010Termination of appointment of Keith Moors as a director (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Keith Moors on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Graham Peverley on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Karen Peverley on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Karen Peverley on 22 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Graham Peverley on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Keith Moors on 22 January 2010 (2 pages)
4 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 March 2009Return made up to 17/01/08; full list of members (4 pages)
16 March 2009Return made up to 17/01/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Return made up to 17/01/07; full list of members (3 pages)
27 February 2007Return made up to 17/01/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Return made up to 17/01/06; full list of members (7 pages)
6 April 2006Return made up to 17/01/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 March 2005Return made up to 17/01/05; full list of members (7 pages)
3 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
27 July 2003Registered office changed on 27/07/03 from: 6 peaslake close romiley stockport cheshire SK6 4JX (1 page)
27 July 2003Registered office changed on 27/07/03 from: 6 peaslake close romiley stockport cheshire SK6 4JX (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 March 2003Return made up to 17/01/03; full list of members (7 pages)
17 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
3 July 2001Partial exemption accounts made up to 31 August 2000 (12 pages)
3 July 2001Partial exemption accounts made up to 31 August 2000 (12 pages)
14 March 2001Return made up to 17/01/01; full list of members (6 pages)
14 March 2001Return made up to 17/01/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 April 2000Return made up to 17/01/00; full list of members (6 pages)
7 April 2000Return made up to 17/01/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
21 February 1999Return made up to 17/01/99; no change of members (4 pages)
21 February 1999Return made up to 17/01/99; no change of members (4 pages)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
16 June 1998Registered office changed on 16/06/98 from: 5 urwick road romiley stockport SK6 3JS (1 page)
16 June 1998Registered office changed on 16/06/98 from: 5 urwick road romiley stockport SK6 3JS (1 page)
13 February 1998Return made up to 17/01/98; no change of members (4 pages)
13 February 1998Return made up to 17/01/98; no change of members (4 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
25 January 1997Return made up to 17/01/97; full list of members (6 pages)
25 January 1997Return made up to 17/01/97; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
1 May 1996Return made up to 17/01/96; no change of members (4 pages)
1 May 1996Return made up to 17/01/96; no change of members (4 pages)
10 July 1995Full accounts made up to 31 August 1994 (13 pages)
10 July 1995Full accounts made up to 31 August 1994 (13 pages)