Company NameClassicscope Limited
Company StatusDissolved
Company Number03047141
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Roberto Petrillo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 26 November 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address62 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameMr Peter Alan Tweedale
StatusClosed
Appointed08 June 1995(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address6 Healey Hall Farm
Shawclough Road
Rochdale
Lancashire
OL12 7HA
Director NameGiuseppe Petrillo
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1997(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 February 2005)
RoleRestauranteur
Correspondence Address2 Sweet Briar Close
Shawclough
Rochdale
Lancashire
OL12 6NX
Director NameMrs Karen Petrillo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Stones Drive
Ripponden
West Yorkshire
HX6 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28 Rochdale Road Royton
Oldham
Lancashire
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 July 2010Director's details changed for Roberto Petrillo on 19 April 2010 (2 pages)
16 July 2010Director's details changed for Roberto Petrillo on 19 April 2010 (2 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 February 2009Appointment terminated director karren petrillo (1 page)
9 February 2009Appointment Terminated Director karren petrillo (1 page)
8 July 2008Return made up to 19/04/08; full list of members (3 pages)
8 July 2008Return made up to 19/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2006Return made up to 19/04/06; full list of members (2 pages)
30 June 2006Return made up to 19/04/06; full list of members (2 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Return made up to 19/04/05; full list of members (2 pages)
4 August 2005Return made up to 19/04/05; full list of members (2 pages)
4 August 2005Director resigned (1 page)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 January 2005Return made up to 19/04/04; full list of members (7 pages)
21 January 2005Return made up to 19/04/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 May 2003Return made up to 19/04/03; full list of members (7 pages)
3 May 2003Return made up to 19/04/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
31 May 2002Return made up to 19/04/02; full list of members (6 pages)
31 May 2002Return made up to 19/04/02; full list of members (6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 19/04/01; full list of members (6 pages)
30 May 2001Return made up to 19/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 28 February 2001 (4 pages)
21 March 2001Accounts for a small company made up to 28 February 2001 (4 pages)
14 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 19/04/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 May 1999Return made up to 19/04/99; no change of members (4 pages)
14 May 1999Return made up to 19/04/99; no change of members (4 pages)
18 June 1998Return made up to 19/04/98; full list of members (6 pages)
18 June 1998Return made up to 19/04/98; full list of members (6 pages)
28 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 June 1997Accounts made up to 28 February 1997 (1 page)
28 June 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
28 June 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
12 June 1997Registered office changed on 12/06/97 from: the business centre 559 bury road rochdale lancashire OL11 4DQ (1 page)
12 June 1997Registered office changed on 12/06/97 from: the business centre 559 bury road rochdale lancashire OL11 4DQ (1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Return made up to 19/04/97; no change of members (4 pages)
16 May 1997Return made up to 19/04/97; no change of members (4 pages)
31 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
31 December 1996Accounts made up to 30 April 1996 (1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Return made up to 19/04/96; full list of members (6 pages)
23 September 1996Return made up to 19/04/96; full list of members (6 pages)
13 June 1995Secretary resigned;new director appointed (2 pages)
13 June 1995New secretary appointed;director resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Incorporation (20 pages)