Company NameClassic Lpg Conversions Limited
Company StatusDissolved
Company Number03894405
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameFrank Wurpel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed16 December 1999(1 day after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Top Farm
Barton Street, Hatcliffe
Grimsby
South Humberside
DN37 0SG
Secretary NameAlison Fernando
NationalityBritish
StatusClosed
Appointed05 April 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressNether Balfour Cottage
South Deeside Road
Durris
Banchory
AB31 6BL
Scotland
Secretary NameLinda Anne Humphries
NationalityBritish
StatusResigned
Appointed16 December 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 2000)
RoleSecretary
Correspondence Address11 Sycamore Street
Stockport
Cheshire
SK3 0JP
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspan Way Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Application for striking-off (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (21 pages)