Company NameClassic Selection Limited
Company StatusDissolved
Company Number04190611
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameGray & Osbourn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary NamePeter John Tynan
NationalityBritish
StatusClosed
Appointed09 April 2009(8 years after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence Address9 Parkville Road
Withington
Manchester
Lancashire
M20 4TX
Director NameCathryn Elizabeth Comben
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleGeneral Manager
Correspondence AddressChurch End House
Peggs Lane
Buckland
Buckinghamshire
HP22 5HZ
Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Holland Street
London
W8 4LX
Director NameInayatali Hassanali Kassam
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Meadway
Epsom
Surrey
KT19 8JZ
Secretary NameInayatali Hassanali Kassam
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Meadway
Epsom
Surrey
KT19 8JZ
Director NameJan Ekins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2009)
RoleCo Director
Correspondence Address24 Bevin Square
London
SW17 7BB

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
30 January 2010Application to strike the company off the register (3 pages)
30 January 2010Application to strike the company off the register (3 pages)
5 May 2009Return made up to 30/03/09; no change of members (10 pages)
5 May 2009Return made up to 30/03/09; no change of members (10 pages)
21 April 2009Secretary appointed peter tynan (2 pages)
21 April 2009Secretary appointed peter tynan (2 pages)
21 April 2009Appointment Terminated Director jan ekins (1 page)
21 April 2009Appointment terminated director jan ekins (1 page)
15 December 2008Appointment terminated director and secretary inayatali kassam (1 page)
15 December 2008Appointment Terminated Director and Secretary inayatali kassam (1 page)
9 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
9 October 2008Accounts made up to 28 February 2008 (1 page)
1 October 2008Return made up to 30/03/08; full list of members (7 pages)
1 October 2008Appointment Terminated Director cathryn comben (1 page)
1 October 2008Appointment terminated director christopher curry (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2008Director appointed dean roderick moore (9 pages)
1 October 2008Accounts made up to 31 March 2007 (1 page)
1 October 2008Return made up to 30/03/08; full list of members (7 pages)
1 October 2008Director appointed jan ekins (2 pages)
1 October 2008Director appointed dean roderick moore (9 pages)
1 October 2008Appointment terminated director cathryn comben (1 page)
1 October 2008Appointment Terminated Director christopher curry (1 page)
1 October 2008Director appointed jan ekins (2 pages)
8 May 2007Return made up to 30/03/07; full list of members (7 pages)
8 May 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/05/07
(7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts made up to 31 March 2006 (1 page)
4 May 2006Return made up to 30/03/06; full list of members (7 pages)
4 May 2006Return made up to 30/03/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Accounts made up to 31 March 2005 (1 page)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Accounts made up to 31 March 2004 (1 page)
29 June 2004Registered office changed on 29/06/04 from: 10 old bailey london EC4M 7NG (1 page)
29 June 2004Registered office changed on 29/06/04 from: 10 old bailey london EC4M 7NG (1 page)
14 June 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 30/03/04; full list of members (7 pages)
14 June 2004Accounts made up to 31 March 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts made up to 31 March 2002 (1 page)
2 May 2002Return made up to 30/03/02; full list of members (7 pages)
2 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Company name changed gray & osbourn LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed gray & osbourn LIMITED\certificate issued on 13/03/02 (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
30 March 2001Incorporation (16 pages)