Company NameClassnet Limited
Company StatusDissolved
Company Number04176191
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Theodoros Christophorou
StatusClosed
Appointed01 February 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2022)
RoleCompany Director
Correspondence Address27 Cartier Close
Old Hall
Warrington
WA5 8TD
Director NameMiss Nicola Christophorou
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2018(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Park Drive
Wistaston
Crewe
CW2 8EN
Director NameChristopher Christophorou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(3 weeks, 6 days after company formation)
Appointment Duration17 years, 4 months (resigned 06 August 2018)
RoleSelf Employed Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address27 Cartier Close
Old Hall
Warrington
Merseyside
L35 6DD
Secretary NameJane Christophorou
NationalityBritish
StatusResigned
Appointed06 April 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleHousewife
Correspondence Address6 Stonecross Drive
Prescot
Merseyside
L35 6DD
Secretary NameSilvia Velissis
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2004)
RoleCompany Director
Correspondence Address18 Renwick Avenue
Rainhill
Prescot
Merseyside
L35 9JJ
Secretary NameJane Christophorou
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Stonecross Drive
Prescot
Merseyside
L35 6DD
Secretary NameNicola Christophorou
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2013)
RoleFish Fryer
Correspondence Address7 Penmark Close
Callards
Warrington
WA5 9TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38a Park Drive
Wistaston
Crewe
CW2 8EN
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWistaston
WardWistaston
Built Up AreaCrewe

Shareholders

1000 at £1Mr C. Christophorou
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,114
Current Liabilities£1,800

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

16 September 2013Delivered on: 18 September 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 June 2008Delivered on: 27 June 2008
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 chapel lane cronton widnes.
Outstanding
7 November 2006Delivered on: 17 November 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: £380,000.00 due or to become due from the company to.
Particulars: L/H premises 1 chapel lane cronton widnes.
Outstanding
1 October 2006Delivered on: 10 October 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: £136,000 due or to become due from the company to.
Particulars: Unit f (7) kingsmead square kingsmead northwich.
Outstanding
15 September 2006Delivered on: 21 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: F/H 136 molyneux road kensington liverpool.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to.
Particulars: 4-5 palais buildings liverpool road north burscough near ormskirk lancashire. See the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 5 August 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 110 manchester road prescot merseyside L34 5UD.
Outstanding
19 April 2002Delivered on: 25 April 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lime avenue weaverham northwich cheshire CW8 3DE.
Outstanding
21 September 2001Delivered on: 6 October 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 scotchbarn lane, prescot, liverpool, L34 2TQ.
Outstanding

Filing History

25 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 4 in full (1 page)
20 January 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Satisfaction of charge 5 in full (1 page)
20 January 2020Satisfaction of charge 041761910009 in full (1 page)
20 January 2020Satisfaction of charge 6 in full (1 page)
20 January 2020Satisfaction of charge 7 in full (1 page)
20 January 2020Satisfaction of charge 3 in full (1 page)
20 January 2020Satisfaction of charge 2 in full (1 page)
20 January 2020Satisfaction of charge 8 in full (1 page)
7 August 2019Notification of Nicola Christophorou as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
14 March 2019Cessation of Christopher Christophorou as a person with significant control on 6 August 2018 (1 page)
18 December 2018Termination of appointment of Christopher Christophorou as a director on 6 August 2018 (1 page)
18 December 2018Appointment of Nicola Christophorou as a director on 14 December 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
18 September 2013Registration of charge 041761910009 (16 pages)
18 September 2013Registration of charge 041761910009 (16 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Nicola Christophorou as a secretary (1 page)
3 April 2013Appointment of Mr Theodoros Christophorou as a secretary (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mr Theodoros Christophorou as a secretary (2 pages)
3 April 2013Termination of appointment of Nicola Christophorou as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 March 2006Return made up to 09/03/06; full list of members (2 pages)
22 March 2006Return made up to 09/03/06; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (1 page)
24 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 6 stonecross drive rainhill prescot merseyside L35 6DD (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 6 stonecross drive rainhill prescot merseyside L35 6DD (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 March 2004Return made up to 09/03/04; full list of members (6 pages)
22 March 2004Return made up to 09/03/04; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
10 May 2002Return made up to 09/03/02; full list of members (6 pages)
10 May 2002Return made up to 09/03/02; full list of members (6 pages)
7 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
7 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
7 May 2002Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 2002Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2001Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
9 March 2001Incorporation (13 pages)
9 March 2001Incorporation (13 pages)