About

Registered Number: 03283552
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Bullswater Farmhouse, Pirbright, Surrey, GU24 0LY

 

Classic Country Homes Ltd was founded on 25 November 1996 with its registered office in Surrey, it has a status of "Dissolved". The company has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Hazel 03 March 1997 02 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 31 December 2014
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 27 November 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 26 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 05 December 2001
287 - Change in situation or address of Registered Office 15 November 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 14 December 1999
363s - Annual Return 10 December 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 12 December 1997
287 - Change in situation or address of Registered Office 02 May 1997
RESOLUTIONS - N/A 10 March 1997
CERTNM - Change of name certificate 07 March 1997
225 - Change of Accounting Reference Date 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.