Company NameClassic Services And Spares Limited
Company StatusDissolved
Company Number03443397
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 10 months ago)
Previous NameMemories To Remember Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2001)
RoleManager
Correspondence Address16 Hobson Street
Macclesfield
Cheshire
SK11 8BX
Secretary NameWinifred Turner
NationalityBritish
StatusClosed
Appointed09 July 1998(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address16 Hobson Street
Macclesfield
Cheshire
SK11 8BX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 April 2004Dissolved (1 page)
23 January 2004Completion of winding up (1 page)
4 April 2002Order of court to wind up (1 page)
3 April 2002Order of court - restore & wind-up 28/03/02 (1 page)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
16 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
4 February 1999Return made up to 02/10/98; full list of members (6 pages)
4 September 1998Ad 02/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1998Company name changed memories to remember LIMITED\certificate issued on 04/08/98 (2 pages)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998£ nc 100/100000 09/07/98 (1 page)
29 July 1998Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 July 1998New director appointed (2 pages)
2 October 1997Incorporation (8 pages)