Company NameClassic Computer Services Limited
Company StatusDissolved
Company Number03091235
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameSuperclue Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Aubrey Willmott
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address17 Pine Close
Newburgh
Wigan
Lancashire
WN8 7LD
Secretary NameJohn Aubrey Willmott
NationalityBritish
StatusClosed
Appointed28 September 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address17 Pine Close
Newburgh
Wigan
Lancashire
WN8 7LD
Director NameMr Peter Saunders
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 8 months after company formation)
Appointment Duration4 years (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shellingford Close
Appley Brige
Wigan
Lancashire
WN6 8DN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameJean Margaret Ann Saunders
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address57 Ash Close
Appley Bridge
Wigan
Lancashire
WN6 9HU
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan Lancashire
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
23 October 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 August 1999Return made up to 15/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
17 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 April 1997Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
25 October 1996Return made up to 15/08/96; full list of members (6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Company name changed superclue LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Registered office changed on 09/10/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Incorporation (18 pages)