About

Registered Number: 03840299
Date of Incorporation: 13/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 8 months ago)
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Based in East Sussex, Classic Vehicles Ltd was registered on 13 September 1999. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAMASEUR, Beatrice Evelyn 13 September 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 18 June 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 26 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 19 August 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.